UKBizDB.co.uk

THIRL LIMITED

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

This company is commonly known as Thirl Limited. The company was founded 6 years ago and was given the registration number 11135894. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Azets, Lulworth Close, Chandlers Ford, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THIRL LIMITED
Company Number:11135894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 January 2018
End of financial year:30 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom, SO53 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL

Director19 January 2018Active
90 Inglethorpe Street, London, United Kingdom, SW6 6NX

Director05 February 2018Active
12 Bowfell Road, Hammersmith, London, United Kingdom, W6 9HE

Director05 January 2018Active
12 Bowfell Road, Hammersmith, London, United Kingdom, W6 9HE

Director05 January 2018Active

People with Significant Control

Halse London Limited
Notified on:31 January 2018
Status:Active
Country of residence:Gu27 1hd
Address:Cheriton, Farnham Lane, Haslemere, Gu27 1hd, UNITED KINGDOM
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Formative London Limited
Notified on:05 January 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
S&C Property Holdings Limited
Notified on:05 January 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Accounts

Change account reference date company current shortened.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Address

Change registered office address company with date old address new address.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.