This company is commonly known as Gordon Thwaites (productions) Limited. The company was founded 52 years ago and was given the registration number 01040360. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GORDON THWAITES (PRODUCTIONS) LIMITED |
---|---|---|
Company Number | : | 01040360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | - | Active |
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 15 November 2019 | Active |
11 St Anns Villas, London, W11 4RT | Secretary | - | Active |
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 15 November 2019 | Active |
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | - | Active |
Hartley House, Hartley Road, Cranbrook, TN17 3QN | Director | - | Active |
H H Keith Anthony Delgado Hornby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS |
Nature of control | : |
|
Sandra Thwaites | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Chapel, Spirthill, Calne, England, SN11 9HW |
Nature of control | : |
|
Ms Clara Emma Mylne Colvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS |
Nature of control | : |
|
Mr Jeremy Eden Thwaites | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-01 | Dissolution | Dissolution application strike off company. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Capital | Capital allotment shares. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.