UKBizDB.co.uk

THIRLBY SKILFUL LTD

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

This company is commonly known as Thirlby Skilful Ltd. The company was founded 10 years ago and was given the registration number 09143692. The firm's registered office is in LUTTERWORTH. You can find them at 3 Wheeler Close, , Lutterworth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THIRLBY SKILFUL LTD
Company Number:09143692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Wheeler Close, Lutterworth, United Kingdom, LE17 4DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA

Director02 March 2021Active
Amber Rose House, Dagenham, United Kingdom, RM10 7YH

Director16 January 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
285, Lodge Causeway, Bristol, United Kingdom, BS16 3PG

Director02 June 2017Active
191a, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6RA

Director26 November 2015Active
6 Brompton Crescent, Aylesbury, United Kingdom, HP19 9JX

Director14 February 2019Active
42, Rochford Close, Broxbourne, United Kingdom, EN10 6DL

Director07 April 2015Active
133 Armstead Walk, Dagenham, United Kingdom, RM10 9PD

Director05 August 2020Active
21, Derwent Drive, Bletchley, Milton Keynes, United Kingdom, MK3 7BG

Director28 February 2017Active
69, Fitzstephen Road, Dagenham, United Kingdom, RM8 2YJ

Director30 January 2015Active
9 Heldmann Close, Hounslow, England, TW3 2PA

Director04 May 2018Active
202, Wilton Road, Carluke, United Kingdom, ML8 4LN

Director01 September 2014Active
11, Lauder Close, Northolt, United Kingdom, UB5 5JQ

Director25 November 2014Active
121 Nelson Way, Rugby, United Kingdom, CV22 7LQ

Director09 November 2020Active
185 Glanville Road, London, United Kingdom, SW2 5DF

Director09 August 2018Active
2, Commonhead Lane, Airdrie, United Kingdom, ML6 0HA

Director15 October 2015Active
18 Wymark Close, Rainham, England, RM13 8SW

Director12 October 2017Active

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 Christi Vantu
Notified on:02 March 2021
Status:Active
Date of birth:September 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Sawbridge
Notified on:09 November 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:121 Nelson Way, Rugby, United Kingdom, CV22 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Heritage
Notified on:05 August 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:133 Armstead Walk, Dagenham, United Kingdom, RM10 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Croft
Notified on:16 January 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Amber Rose House, Dagenham, United Kingdom, RM10 7YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calvin Gilbert
Notified on:14 February 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:6 Brompton Crescent, Aylesbury, United Kingdom, HP19 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dexter Lovell Sharpe
Notified on:09 August 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:185 Glanville Road, London, United Kingdom, SW2 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandar Tsankov Kichiliez
Notified on:04 May 2018
Status:Active
Date of birth:November 1993
Nationality:Bulgarian
Country of residence:England
Address:9 Heldmann Close, Hounslow, England, TW3 2PA
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
Mr George Robert Wolf
Notified on:12 October 2017
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:18 Wymark Close, Rainham, England, RM13 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jordan Ford
Notified on:02 June 2017
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:285, Lodge Causeway, Bristol, United Kingdom, BS16 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Joshua Foster
Notified on:30 June 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:285, Lodge Causeway, Bristol, United Kingdom, BS16 3PG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.