Warning: file_put_contents(c/0deecc2c1774415bfe87c84ae8f105d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thorfire Ltd, OL9 6HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORFIRE LTD

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

This company is commonly known as Thorfire Ltd. The company was founded 12 years ago and was given the registration number 07681973. The firm's registered office is in OLDHAM. You can find them at Enterprise House, 2 Pass Street, Oldham, Lancs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THORFIRE LTD
Company Number:07681973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 2 Pass Street, Oldham, Lancs, England, OL9 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 2 Pass Street, Oldham, England, OL9 6HZ

Secretary13 September 2023Active
Kennet Suite, Earl Business Centre, Earl Mill, Oldham, England, OL8 2PF

Director23 January 2014Active
Kennet Suite, Earl Business Centre, Earl Mill, Oldham, England, OL8 2PF

Director07 July 2011Active
Enterprise House, 2 Pass Street, Oldham, England, OL9 6HZ

Secretary06 April 2023Active
Enterprise House, 2 Pass Street, Oldham, England, OL9 6HZ

Secretary28 May 2019Active
Unit 28 Berkeley Business Park, Turner Street, Ashton-Under-Lyne, England, OL6 8LB

Secretary21 May 2018Active
144, Lodge Lane, Dukinfield, England, SK16 5JG

Secretary07 July 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 June 2011Active

People with Significant Control

Mr Aaron Ashton
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Enterprise House, 2 Pass Street, Oldham, England, OL9 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Neil Thorley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Enterprise House, 2 Pass Street, Oldham, England, OL9 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Capital

Capital allotment shares.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.