This company is commonly known as Thompson House Equestrian Centre Limited. The company was founded 16 years ago and was given the registration number 06401574. The firm's registered office is in WIGAN. You can find them at Pepper Lane Pepper Lane, Standish, Wigan, . This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | THOMPSON HOUSE EQUESTRIAN CENTRE LIMITED |
---|---|---|
Company Number | : | 06401574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pepper Lane Pepper Lane, Standish, Wigan, England, WN6 0PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET | Director | 22 December 2022 | Active |
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET | Director | 30 September 2014 | Active |
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET | Director | 22 December 2022 | Active |
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP | Secretary | 17 October 2007 | Active |
Pepper Lane, Pepper Lane, Standish, Wigan, England, WN6 0PP | Secretary | 28 August 2019 | Active |
15, Fairacres, Standish, Wigan, England, WN6 0RZ | Secretary | 18 August 2011 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 17 October 2007 | Active |
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET | Director | 18 August 2011 | Active |
Wrenalls Farm Platt Lane, Standish, Wigan, WN1 2XH | Director | 17 October 2007 | Active |
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP | Director | 17 October 2007 | Active |
Pepper Lane, Pepper Lane, Standish, Wigan, England, WN6 0PP | Director | 28 August 2019 | Active |
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET | Director | 18 August 2011 | Active |
Reynard Ing, Cocking Lane, Addingham Moorside, LS29 0QG | Director | 06 March 2008 | Active |
Gidlow Hall Dodds Farm Lane, Bolton Road, Aspull, WN2 1QP | Director | 17 October 2007 | Active |
20 Fernlea, Hale, WA15 9LH | Director | 17 October 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 17 October 2007 | Active |
Reva Investments Limited | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET |
Nature of control | : |
|
Mr Christopher Gerald Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET |
Nature of control | : |
|
Mr Martin Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Capital | Legacy. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.