UKBizDB.co.uk

THORN LIGHTING INTERNATIONAL

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

This company is commonly known as Thorn Lighting International. The company was founded 31 years ago and was given the registration number 02816411. 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 INTERNATIONAL
Company Number:02816411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1993
End of financial year:30 April 2003
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 June 2022Active
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Director01 May 2009Active
30 Brookway, Blackheath, London, SE3 9BJ

Secretary27 May 1993Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary03 July 1995Active
26 Perrymead Street, London, SW6 3SP

Secretary11 June 1993Active
49 Harlech Road, Southgate, London, N14 7BY

Secretary31 January 1995Active
36 Sherbourne Drive, Maidenhead, SL6 3EP

Secretary01 September 1993Active
29 Rutherford Way, Bushey Heath, WD23 1NJ

Secretary02 October 2000Active
96 Marlborough, Walton Street, London, SW3 2JY

Secretary02 December 1998Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary28 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1993Active
30 Brookway, Blackheath, London, SE3 9BJ

Director27 May 1993Active
Flat 1, 66 Cadogan Square, London, SW1X 0EA

Director27 July 1993Active
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT

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

Director01 October 2010Active
Trean, The Avenue, Radlett, WD7 7DG

Director01 September 1993Active
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX

Director11 June 1993Active
Willow House, Tysoe Road, Lower Tysoe, United Kingdom, CV35 0BN

Director28 June 2017Active
Hoch Str 30, 59846 Sundern, Germany, FOREIGN

Director24 January 1995Active
62 Church Hill, Loughton, IG10 1LB

Director08 March 1999Active
90 Hamilton Terrace, London, NW8 9UL

Director17 April 2000Active
26 Perrymead Street, London, SW6 3SP

Director11 June 1993Active
5a 61 Cadogan Square, London, SW1X 0HZ

Director30 July 1993Active
Ardetzenbergstrasse 27, Feldkirch, Austria,

Director17 April 2000Active
Pfandbrunnen 192, Mauren Fl 9493, Liechtenstein,

Director13 December 2000Active
8 Swan Lane, Stock, CM4 9BQ

Director01 June 1998Active
Unter Der Haar 5, D-4773 Mohnesee - Gunne, Germany,

Director01 September 1993Active
27 Fife Road, East Sheen, London, SW14 7EJ

Director01 December 1998Active
Norrskensbacken 17, 613656 Spanga, Sweden, FOREIGN

Director01 September 1993Active
12 Peterborough Villas, London, SW6 2AT

Director01 September 1993Active
Mardale 85 Harmer Green Lane, Digswell, Welwyn, AL6 0ER

Director30 June 1994Active
Widbrook House, Cookham, SL6 9RD

Director01 December 1998Active
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT

Director08 May 2018Active
16 Fulham Park Gardens, London, SW6 4JX

Director27 May 1993Active

People with Significant Control

Thorn Lighting Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tlg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
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 (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
2023-09-26Officers

Change person director company with change date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation 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
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Appoint person secretary company with name date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Officers

Change corporate secretary company with change date.

Download
2013-07-25Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.