UKBizDB.co.uk

THENFORD LTD

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

This company is commonly known as Thenford Ltd. The company was founded 9 years ago and was given the registration number 09758312. The firm's registered office is in GATESHEAD. You can find them at 13 Westbourne Avenue, , Gateshead, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:THENFORD LTD
Company Number:09758312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Greenfield Lane, Doncaster, United Kingdom, DN4 0PT

Director30 December 2020Active
8 Severn Street, Derby, United Kingdom, DE24 8UA

Director18 April 2019Active
6a St Marys Road, Newquay, United Kingdom, TR7 1JU

Director13 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Yew Drive, Bottesford, Scunthorpe, United Kingdom, DN16 3WF

Director12 October 2018Active
33a, Market Street, Hetton-Le-Hole, Houghton Le Spring, United Kingdom, DH5 9DZ

Director04 April 2016Active
2 Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU

Director20 August 2019Active
Apartment 4, 184 London Road, Leicester, United Kingdom, LE2 1ND

Director17 December 2020Active
30, Ormskirk Avenue, Manchester, United Kingdom, M20 1HF

Director11 November 2015Active
13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF

Director14 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Thomas
Notified on:30 December 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:38 Greenfield Lane, Doncaster, United Kingdom, DN4 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathurshan Stephen
Notified on:17 December 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:Apartment 4, 184 London Road, Leicester, United Kingdom, LE2 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Zuchowicz
Notified on:14 September 2020
Status:Active
Date of birth:June 1986
Nationality:Polish
Country of residence:United Kingdom
Address:13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronin Canilleri
Notified on:13 November 2019
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:United Kingdom
Address:6a St Marys Road, Newquay, United Kingdom, TR7 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Sampson
Notified on:20 August 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:2 Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Bodde
Notified on:18 April 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:8 Severn Street, Derby, United Kingdom, DE24 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Langton
Notified on:12 October 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:9 Yew Drive, Bottesford, Scunthorpe, United Kingdom, DN16 3WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Ranshaw
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.