THARSTERN GROUP LIMITED
Overview
| Company Name | THARSTERN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08801853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THARSTERN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THARSTERN GROUP LIMITED located?
| Registered Office Address | Parkhill Business Centre Padiham Road BB12 6TG Burnley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THARSTERN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3331 LIMITED | Dec 04, 2013 | Dec 04, 2013 |
What are the latest accounts for THARSTERN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THARSTERN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for THARSTERN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael Louis Crouse as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Vertachnik as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Louis Crouse as a secretary on Oct 27, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Brent Pietrzak as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Cort Townsend as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||||||||||
Satisfaction of charge 088018530005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088018530006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088018530007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 8 pages | CS01 | ||||||||||
Registration of charge 088018530007, created on May 23, 2024 | 47 pages | MR01 | ||||||||||
Appointment of Mr Daniel Vertachnik as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Gartner as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Keith Steven Mcmurtrie as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Rb House Greenfield Road Colne Lancashire BB8 9PD to Parkhill Business Centre Padiham Road Burnley BB12 6TG on Jul 31, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 088018530005, created on Jun 01, 2023 | 48 pages | MR01 | ||||||||||
Registration of charge 088018530006, created on Jun 01, 2023 | 68 pages | MR01 | ||||||||||
Satisfaction of charge 088018530004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088018530001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088018530002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088018530003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THARSTERN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIETRZAK, Brent | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | United States | American | 342236310001 | |||||||||
| TOWNSEND, Cort | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | United States | American | 342236300001 | |||||||||
| CROUSE, Michael Louis | Secretary | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | 307204050001 | |||||||||||
| MCEVOY, Andrew John | Secretary | Greenfield Road BB8 9PD Colne Rb House Lancashire England | British | 190508120001 | ||||||||||
| SHUKER, Nigel | Secretary | Greenfield Road BB8 9PD Colne Rb House Lancashire | 209389890001 | |||||||||||
| SQUIRE SANDERS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 183393440001 | ||||||||||
| AUSTIN, Clive James | Director | Greenfield Road BB8 9PD Colne Rb House Lancashire England | England | British | 148835360001 | |||||||||
| BLIN, Greg | Director | Haymarket SW1Y 4EX London 30 England | England | British | 189279570001 | |||||||||
| BURSELL, Simon Charles Hingston | Director | 30 Haymarket SW1Y 4EX London Mobeus England | England | British | 181217230002 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| CROUSE, Michael Louis | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | United States | American | 307204700001 | |||||||||
| CURL, Stephen John, Dr | Director | Greenfield Road BB8 9PD Colne Rb House Lancashire England | England | British | 155008600001 | |||||||||
| GARTNER, Christian | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | United States | American | 307202010001 | |||||||||
| GORDON-SMITH, Matthew | Director | 30 Haymarket SW1Y 4EX London Mobeus Equity Partners United Kingdom | United Kingdom | British | 227064160001 | |||||||||
| LORD, John Antony Charles | Director | Greenfield Road BB8 9PD Colne Rb House Lancashire England | England | British | 166395310001 | |||||||||
| MCCALL, William | Director | Kippen FK8 3ES Stirling West Lodge Of Arngibbon Scotland | Scotland | British | 39902920003 | |||||||||
| MCMURTRIE, Keith Steven | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | England | British | 40377710003 | |||||||||
| PRICE, Christopher Charles, Mr. | Director | Haymarket SW1Y 4EX London 30 England | United Kingdom | British | 161732230001 | |||||||||
| SHUKER, Nigel | Director | Greenfield Road BB8 9PD Colne Rb House Lancashire | England | British | 65129940003 | |||||||||
| VERTACHNIK, Daniel | Director | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | United States | American | 323300550001 | |||||||||
| WARD, Kinsley Jonathan | Director | Greenfield Road BB8 9PD Colne Rb House Lancashire England | England | British | 140654080002 | |||||||||
| SQUIRE SANDERS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 183393430001 |
Who are the persons with significant control of THARSTERN GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Francis Chisholm | Mar 24, 2023 | Padiham Road BB12 6TG Burnley Parkhill Business Centre England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THARSTERN GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | Mar 24, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0