UKBizDB.co.uk

THOMPSON HOUSE EQUESTRIAN CENTRE LIMITED

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

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.

Company Information

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:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Pepper Lane Pepper Lane, Standish, Wigan, England, WN6 0PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director22 December 2022Active
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director30 September 2014Active
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director22 December 2022Active
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP

Secretary17 October 2007Active
Pepper Lane, Pepper Lane, Standish, Wigan, England, WN6 0PP

Secretary28 August 2019Active
15, Fairacres, Standish, Wigan, England, WN6 0RZ

Secretary18 August 2011Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary17 October 2007Active
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director18 August 2011Active
Wrenalls Farm Platt Lane, Standish, Wigan, WN1 2XH

Director17 October 2007Active
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP

Director17 October 2007Active
Pepper Lane, Pepper Lane, Standish, Wigan, England, WN6 0PP

Director28 August 2019Active
Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director18 August 2011Active
Reynard Ing, Cocking Lane, Addingham Moorside, LS29 0QG

Director06 March 2008Active
Gidlow Hall Dodds Farm Lane, Bolton Road, Aspull, WN2 1QP

Director17 October 2007Active
20 Fernlea, Hale, WA15 9LH

Director17 October 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director17 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.