Thanet Earth Construction Limited BIRCHINGTON


Founded in 2008, Thanet Earth Construction, classified under reg no. 06513864 is an active company. Currently registered at The Packhouse CT7 0AX, Birchington the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on Fri, 29th Apr 2022. Since Tue, 17th Jun 2008 Thanet Earth Construction Limited is no longer carrying the name Bealaw (897).

At present there are 6 directors in the the firm, namely Pieter K., James C. and Martyn F. and others. In addition one secretary - Mark H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thanet Earth Construction Limited Address / Contact

Office Address The Packhouse
Office Address2 Barrow Man Road
Town Birchington
Post code CT7 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06513864
Date of Incorporation Tue, 26th Feb 2008
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Pieter K.

Position: Director

Appointed: 03 April 2023

James C.

Position: Director

Appointed: 05 October 2021

Martyn F.

Position: Director

Appointed: 21 August 2020

Christopher B.

Position: Director

Appointed: 07 June 2019

Mark H.

Position: Secretary

Appointed: 30 November 2015

Mark H.

Position: Director

Appointed: 19 May 2011

Christopher M.

Position: Director

Appointed: 25 June 2008

Brett S.

Position: Director

Appointed: 28 March 2019

Resigned: 07 July 2021

Henricus L.

Position: Director

Appointed: 06 February 2019

Resigned: 03 April 2023

Wilhelmus G.

Position: Director

Appointed: 24 January 2018

Resigned: 17 October 2023

Ian C.

Position: Director

Appointed: 24 January 2018

Resigned: 21 August 2020

Cornelius O.

Position: Director

Appointed: 24 January 2018

Resigned: 06 February 2019

Brett S.

Position: Director

Appointed: 23 August 2016

Resigned: 23 November 2017

Veronica W.

Position: Secretary

Appointed: 30 April 2015

Resigned: 30 November 2015

Gerrit V.

Position: Director

Appointed: 18 March 2015

Resigned: 24 January 2018

Pleun-Willem V.

Position: Director

Appointed: 18 March 2015

Resigned: 24 January 2018

Desmond K.

Position: Director

Appointed: 09 January 2015

Resigned: 14 June 2019

Robert B.

Position: Director

Appointed: 19 September 2013

Resigned: 29 January 2015

Michael M.

Position: Secretary

Appointed: 05 September 2008

Resigned: 30 November 2015

Wilhelmus G.

Position: Director

Appointed: 25 June 2008

Resigned: 20 March 2015

Michael M.

Position: Director

Appointed: 25 June 2008

Resigned: 30 November 2015

Cornelis V.

Position: Director

Appointed: 25 June 2008

Resigned: 19 September 2013

Beach Secretaries Limited

Position: Secretary

Appointed: 26 February 2008

Resigned: 05 September 2008

Croft Nominees Limited

Position: Director

Appointed: 26 February 2008

Resigned: 25 June 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Thanet Earth Holdings Limited from Birchington, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thanet Earth Holdings Limited

Tthe Packhouse Barrow Man Road, Birchington, Kent, CT7 0AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06375895
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bealaw (897) June 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-262020-04-24
Balance Sheet
Cash Bank On Hand2 0001 000
Current Assets176 000176 000
Debtors4 0005 000
Net Assets Liabilities1 000-8 000
Other Debtors4 0005 000
Total Inventories170 000170 000
Other
Accrued Liabilities Deferred Income4 0008 000
Administrative Expenses4 0004 000
Creditors175 000184 000
Interest Payable Similar Charges Finance Costs5 0005 000
Net Current Assets Liabilities1 000-8 000
Operating Profit Loss-4 000-4 000
Other Creditors171 000176 000
Other Inventories170 000170 000
Profit Loss On Ordinary Activities After Tax-9 000-9 000
Profit Loss On Ordinary Activities Before Tax-9 000-9 000
Total Assets Less Current Liabilities1 000-8 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 28th Apr 2023
filed on: 16th, January 2024
Free Download (15 pages)

Company search

Advertisements