UKBizDB.co.uk

THORN LIGHTING HOLDINGS LIMITED

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

This company is commonly known as Thorn Lighting Holdings Limited. The company was founded 23 years ago and was given the registration number 04132577. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THORN LIGHTING HOLDINGS LIMITED
Company Number:04132577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Secretary12 September 2016Active
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL

Director01 July 2022Active
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL

Director01 May 2009Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary29 December 2000Active
29 Rutherford Way, Bushey Heath, WD23 1NJ

Secretary28 February 2001Active
96 Marlborough, Walton Street, London, SW3 2JY

Secretary28 February 2001Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary28 January 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
6 Courtlands Avenue, Esher, KT10 9HZ

Director09 January 2003Active
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT

Director01 October 2018Active
-, Raueneggstrabe 43, Ravensburg, Germany, 88212

Director01 October 2010Active
42 Arnhem Wharf, 2 Arnhem Place Docklands, London, E14 3RU

Director01 June 2001Active
Willow House, Tysoe Road, Lower Tysoe, United Kingdom, CV35 0BN

Director28 June 2017Active
62 Church Hill, Loughton, IG10 1LB

Director28 February 2001Active
Ardetzenbergstrasse 27, Feldkirch, Austria,

Director28 February 2001Active
Pfandbrunnen 192, Mauren Fl 9493, Liechtenstein,

Director28 February 2001Active
8 Swan Lane, Stock, CM4 9BQ

Director28 February 2001Active
Grub 2379, Ch 9052 Niedertenfen, Switzerland,

Director01 June 2001Active
Freiherr Vom Stein Str 22, D - 63263 Neu - Isenburg, Germany,

Director09 September 2005Active
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT

Director08 May 2018Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Director11 October 2008Active
Schirnerstr.24, Grevenbroich, Germany,

Director30 April 2004Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director28 February 2001Active
., Sandby 994, 247 91 Sodra Sandby, Sweden,

Director13 October 2014Active
Boedelestrasse 8, Dornbirn, Austria,

Director28 February 2001Active

People with Significant Control

Zumtobel Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:8, Hochster Strasse, Donbirn, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.