UKBizDB.co.uk

ERNEST THORPE & COMPANY (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ernest Thorpe & Company (holdings) Limited. The company was founded 9 years ago and was given the registration number 09261353. The firm's registered office is in SHEFFIELD. You can find them at The Garage Halifax Road, Thurgoland, Sheffield, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ERNEST THORPE & COMPANY (HOLDINGS) LIMITED
Company Number:09261353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Garage Halifax Road, Thurgoland, Sheffield, South Yorkshire, S35 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Director07 September 2019Active
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Director07 September 2019Active
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Director07 September 2019Active
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Director07 September 2019Active
The Bungalow, Halifax Road, Thurgoland, Sheffield, United Kingdom, S35 7AJ

Secretary13 October 2014Active
The Bungalow, Halifax Road, Thurgoland, Sheffield, United Kingdom, S35 7AJ

Director13 October 2014Active
Doncote, Halifax Road, Sheffield, S30 4AJ

Director11 January 2015Active
The Bungalow, Halifax Road, Sheffield, S30 4AJ

Director11 January 2015Active
Pentwyn, Halifax Road, Sheffield, S30 7AJ

Director11 January 2015Active

People with Significant Control

Mr David Ian Thorpe
Notified on:11 November 2019
Status:Active
Date of birth:July 1960
Nationality:British
Address:The Garage, Halifax Road, Sheffield, S35 7AJ
Nature of control:
  • Significant influence or control
Mr Peter Graham Thorpe
Notified on:30 June 2016
Status:Active
Date of birth:September 1933
Nationality:British
Address:The Garage, Halifax Road, Sheffield, S35 7AJ
Nature of control:
  • Significant influence or control
Mrs Ann Beryl Gledhill
Notified on:30 June 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:The Garage, Halifax Road, Sheffield, S35 7AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-09Officers

Termination director company with name termination date.

Download
2019-11-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-09-07Officers

Termination secretary company with name termination date.

Download
2019-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.