This company is commonly known as Thistle Loos Limited. The company was founded 30 years ago and was given the registration number 02918709. The firm's registered office is in HINCKLEY. You can find them at Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, Leicestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | THISTLE LOOS LIMITED |
---|---|---|
Company Number | : | 02918709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, Leicestershire, LE10 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BY | Director | 07 August 2020 | Active |
Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BY | Director | 07 August 2020 | Active |
10 Beaufort Close, Burbage, Hinckley, LE10 2LF | Secretary | 18 April 1994 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 13 April 1994 | Active |
10 Beaufort Close, Burbage, Hinckley, LE10 2LF | Director | 01 November 2004 | Active |
10 Beaufort Close, Burbage, Hinckley, LE10 2LF | Director | 18 April 1994 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 13 April 1994 | Active |
Ralston Holdings Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 70, Commercial Square, Leicester, England, LE2 7SR |
Nature of control | : |
|
Mr James Donald Mcgillivray | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Beaufort Close, Burbage, Hinckley, England, LE10 2LF |
Nature of control | : |
|
Mrs Angela Susan Mcgillivray | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Beaufort Close, Burbage, Hinckley, England, LE10 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Officers | Termination secretary company with name termination date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.