This company is commonly known as Br Thornton Limited. The company was founded 6 years ago and was given the registration number 11270762. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | BR THORNTON LIMITED |
---|---|---|
Company Number | : | 11270762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 12 June 2018 | Active |
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 13 April 2018 | Active |
Prospect Works, South Street, Keighley, England, BD21 5AA | Director | 13 April 2018 | Active |
Cherrytrees, Poplar Close, Blackmore, Ingatestone, England, CM4 0QJ | Director | 28 March 2018 | Active |
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 12 June 2018 | Active |
Prospect Works, South Street, Keighley, England, BD21 5AA | Director | 13 April 2018 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 22 March 2018 | Active |
Mr Elliot Caplan | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 5th Floor, The Union Building, Norwich, NR1 1BY |
Nature of control | : |
|
Mr Neil Tweddle | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 5th Floor, The Union Building, Norwich, NR1 1BY |
Nature of control | : |
|
Mrs Dawn Leslie Tweddle | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ |
Nature of control | : |
|
Tweddle Investments 2018 Limited | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Back Prospect Works, South Street, Keighley, United Kingdom, BD21 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-08 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-12 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-04-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-04-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.