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..
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 | : |
|
Registered Address | : | The Garage Halifax Road, Thurgoland, Sheffield, South Yorkshire, S35 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Director | 07 September 2019 | Active |
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Director | 07 September 2019 | Active |
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Director | 07 September 2019 | Active |
The Garage, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Director | 07 September 2019 | Active |
The Bungalow, Halifax Road, Thurgoland, Sheffield, United Kingdom, S35 7AJ | Secretary | 13 October 2014 | Active |
The Bungalow, Halifax Road, Thurgoland, Sheffield, United Kingdom, S35 7AJ | Director | 13 October 2014 | Active |
Doncote, Halifax Road, Sheffield, S30 4AJ | Director | 11 January 2015 | Active |
The Bungalow, Halifax Road, Sheffield, S30 4AJ | Director | 11 January 2015 | Active |
Pentwyn, Halifax Road, Sheffield, S30 7AJ | Director | 11 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-09 | Officers | Termination director company with name termination date. | Download |
2019-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Officers | Termination secretary company with name termination date. | Download |
2019-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.