Background WavePink WaveYellow Wave

THANET ENERGY LIMITED (06488873)

THANET ENERGY LIMITED (06488873) is an active UK company. incorporated on 30 January 2008. with registered office in Birchington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. THANET ENERGY LIMITED has been registered for 18 years. Current directors include MACK, Christopher Peter, MALKENHORST, Pleun-Willem Van.

Company Number
06488873
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
The Packhouse, Birchington, CT7 0AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
MACK, Christopher Peter, MALKENHORST, Pleun-Willem Van
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET ENERGY LIMITED

THANET ENERGY LIMITED is an active company incorporated on 30 January 2008 with the registered office located in Birchington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. THANET ENERGY LIMITED was registered 18 years ago.(SIC: 35120)

Status

active

Active since 18 years ago

Company No

06488873

LTD Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Packhouse Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

Packhouse Barrow Man Road Birchington Kent CT7 0AX
From: 14 January 2013To: 9 September 2016
100 Fetter Lane London EC4A 1BN United Kingdom
From: 30 January 2008To: 14 January 2013
Timeline

7 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Jul 17
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUCKSTEP, Mark

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 30 Nov 2015

MACK, Christopher Peter

Active
Barrow Man Road, BirchingtonCT7 0AX
Born September 1955
Director
Appointed 30 Jan 2008

MALKENHORST, Pleun-Willem Van

Active
Cheney Road, RamsgateCT12 4BG
Born July 1982
Director
Appointed 10 Jul 2017

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 30 Jan 2008
Resigned 30 Nov 2015

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 30 Jan 2008
Resigned 30 Jan 2008

BAL, Robert Johannes

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1961
Director
Appointed 19 Sept 2013
Resigned 29 Jan 2015

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born December 1949
Director
Appointed 19 Jun 2008
Resigned 17 Oct 2023

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 30 Jan 2008
Resigned 30 Nov 2015

VAN DER KAAIJ, Cornelis

Resigned
3232 Lc Brielle, Kloosterweg 14
Born July 1958
Director
Appointed 19 Jun 2008
Resigned 19 Sept 2013

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

Persons with significant control

1

Transfesa Road, TonbridgeTN12 6UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
353353
Legacy
30 January 2009
190190
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
225Change of Accounting Reference Date
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
88(2)R88(2)R
Incorporation Company
30 January 2008
NEWINCIncorporation