UKBizDB.co.uk

THORN LIGHTING PENSION TRUSTEES LIMITED

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

This company is commonly known as Thorn Lighting Pension Trustees Limited. The company was founded 29 years ago and was given the registration number 03026662. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THORN LIGHTING PENSION TRUSTEES LIMITED
Company Number:03026662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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
Amp House, Dingwall Road, Croydon, England, CR0 2LX

Secretary01 December 2010Active
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Director01 January 2019Active
Zg Lighting (Uk) Limited, Durhamgate, Spennymoor, United Kingdom, DL16 6HL

Director01 March 2024Active
Tridonic Uk Limited, House Of Light, Butchers Race, Green Lane Industrial Estate, Spennymoor, United Kingdom, DL16 6JE

Director01 March 2024Active
Wylye Barn, 6 Tytherington Road, Heytesbury, Warminster, England, BA12 0EG

Director31 March 2005Active
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Director11 February 2016Active
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Corporate Director06 May 2014Active
4 Disraeli Road, Ealing, London, W5 5HP

Secretary21 November 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary23 June 1995Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary27 February 1995Active
25 Mayfield, Pound Hill, Crawley, RH10 7FT

Secretary02 December 1998Active
69 Castlefields, Houghton Le Spring, DH4 6HJ

Director22 March 1996Active
23, Whites Gardens, Hebburn, NE31 1AU

Director01 February 2009Active
Pond House, Hadley Green, EN5 4PS

Director23 June 1995Active
62 Church Hill, Loughton, IG10 1LB

Director02 December 1998Active
33 St Catherines Road, Eastleigh, SO50 4JT

Director12 March 2004Active
12 Willow Road, Middlestone Moor, Spennymoor, DL16 7AR

Director16 June 2004Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director27 February 1995Active
13 Melgrove Way, Sedgefield, TS21 2JN

Director31 May 2001Active
38 The Ridings, Grange Park, Northampton, NN4 5BN

Director23 June 1995Active
8 Swan Lane, Stock, CM4 9BQ

Director31 October 1998Active
Marigolds Marigold Lane, Stock, Ingatestone, CM4 9PU

Director23 June 1995Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director06 November 2002Active
DL12

Director22 March 1996Active
20 Moffat Close, Darlington, DL1 3PP

Director30 April 2003Active
1 Rothley Terrace, Medomsley, Consett, DH8 6PN

Director30 April 2003Active
15, Rosewood Gardens, Kenton, Newcastle Upon Tyne, NE3 3DH

Director01 June 2009Active

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
Thorn Lighting 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 (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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change corporate director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.