Thebeland Limited


Founded in 2000, Thebeland, classified under reg no. 04071959 is an active company. Currently registered at 200 Court Road SE9 4EW, the company has been in the business for twenty four years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Karen C. and Mark C.. In addition one secretary - Mark C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Laurence C. who worked with the the company until 22 October 2019.

Thebeland Limited Address / Contact

Office Address 200 Court Road
Office Address2 Eltham London
Town
Post code SE9 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071959
Date of Incorporation Mon, 11th Sep 2000
Industry Sea and coastal freight water transport
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Karen C.

Position: Director

Appointed: 30 October 2019

Mark C.

Position: Secretary

Appointed: 30 October 2019

Mark C.

Position: Director

Appointed: 30 June 2019

Laurence C.

Position: Secretary

Appointed: 19 August 2006

Resigned: 22 October 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Enrico B.

Position: Director

Appointed: 11 September 2000

Resigned: 25 July 2006

Michael L.

Position: Director

Appointed: 11 September 2000

Resigned: 25 July 2006

Claus K.

Position: Director

Appointed: 11 September 2000

Resigned: 31 December 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

Doughty Nominees Limited

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 19 August 2006

Laurence C.

Position: Director

Appointed: 11 September 2000

Resigned: 22 October 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Mark C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Laurence C. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 30 June 2019
Nature of control: 25-50% shares

Laurence C.

Notified on 11 September 2016
Ceased on 22 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors3 913 9983 913 998
Other
Amounts Owed By Related Parties3 913 9983 913 998
Amounts Owed To Group Undertakings4 236 5594 236 559
Creditors4 236 5594 236 559
Net Current Assets Liabilities-322 561-322 561

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements