This company is commonly known as C J Thorne & Co Limited. The company was founded 84 years ago and was given the registration number 00358221. The firm's registered office is in STEYNING. You can find them at The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | C J THORNE & CO LIMITED |
---|---|---|
Company Number | : | 00358221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1939 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Secretary | 01 May 2021 | Active |
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Director | 01 May 2014 | Active |
Wellingham House, Crawley Road, Faygate, Horsham, England, RH12 4SE | Director | 01 July 2023 | Active |
Union Point, Eastbourne Road, Ridgewood, Uckfield, England, TN22 5SS | Director | 01 July 2023 | Active |
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Director | 11 June 2020 | Active |
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Director | 22 October 1996 | Active |
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Director | 16 May 2022 | Active |
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS | Secretary | 03 November 1999 | Active |
Lampool Farm, Fairwarp, Uckfield, TN22 3DS | Secretary | - | Active |
10a Hamsey Road, Saltdean, Brighton, BN2 8DE | Secretary | 01 January 1996 | Active |
17, Booker Close, Crowborough, United Kingdom, TN6 2XT | Director | - | Active |
Union Point, Uckfield, United Kingdom, TN22 5SS | Director | 11 June 2020 | Active |
97, Ramsden Road, London, United Kingdom, SW17 8RD | Director | 22 October 1996 | Active |
Lampool Farm, Fairwarp, Uckfield, TN22 3DS | Director | - | Active |
Lampool Farm, Fairwarp, Uckfield, United Kingdom, TN22 3DS | Director | - | Active |
Charlwood Manor, Snatts Road, Uckfield, TN22 2AR | Director | - | Active |
Union Point Holdings Limited | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Mr Richard Charles Thorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lampool Farm, Fairwarp, Uckfield, United Kingdom, TN22 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Capital | Capital return purchase own shares. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-17 | Capital | Capital cancellation shares. | Download |
2020-06-12 | Officers | Change person secretary company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.