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.
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 | : |
|
Registered Address | : | 3 Wheeler Close, Lutterworth, United Kingdom, LE17 4DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA | Director | 02 March 2021 | Active |
Amber Rose House, Dagenham, United Kingdom, RM10 7YH | Director | 16 January 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
285, Lodge Causeway, Bristol, United Kingdom, BS16 3PG | Director | 02 June 2017 | Active |
191a, Lower Addiscombe Road, Croydon, United Kingdom, CR0 6RA | Director | 26 November 2015 | Active |
6 Brompton Crescent, Aylesbury, United Kingdom, HP19 9JX | Director | 14 February 2019 | Active |
42, Rochford Close, Broxbourne, United Kingdom, EN10 6DL | Director | 07 April 2015 | Active |
133 Armstead Walk, Dagenham, United Kingdom, RM10 9PD | Director | 05 August 2020 | Active |
21, Derwent Drive, Bletchley, Milton Keynes, United Kingdom, MK3 7BG | Director | 28 February 2017 | Active |
69, Fitzstephen Road, Dagenham, United Kingdom, RM8 2YJ | Director | 30 January 2015 | Active |
9 Heldmann Close, Hounslow, England, TW3 2PA | Director | 04 May 2018 | Active |
202, Wilton Road, Carluke, United Kingdom, ML8 4LN | Director | 01 September 2014 | Active |
11, Lauder Close, Northolt, United Kingdom, UB5 5JQ | Director | 25 November 2014 | Active |
121 Nelson Way, Rugby, United Kingdom, CV22 7LQ | Director | 09 November 2020 | Active |
185 Glanville Road, London, United Kingdom, SW2 5DF | Director | 09 August 2018 | Active |
2, Commonhead Lane, Airdrie, United Kingdom, ML6 0HA | Director | 15 October 2015 | Active |
18 Wymark Close, Rainham, England, RM13 8SW | Director | 12 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.