UKBizDB.co.uk

THISTLE LOOS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BY

Director07 August 2020Active
Unit 21 Brindley Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BY

Director07 August 2020Active
10 Beaufort Close, Burbage, Hinckley, LE10 2LF

Secretary18 April 1994Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary13 April 1994Active
10 Beaufort Close, Burbage, Hinckley, LE10 2LF

Director01 November 2004Active
10 Beaufort Close, Burbage, Hinckley, LE10 2LF

Director18 April 1994Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director13 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.