This company is commonly known as Thornberry Solutions Limited. The company was founded 8 years ago and was given the registration number 09772274. The firm's registered office is in WINSFORD. You can find them at Thorn House Road 1 Corner Road 3, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | THORNBERRY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09772274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 September 2015 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorn House Road 1 Corner Road 3, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 3PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorn House, Road 1 Corner Road 3, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3PZ | Director | 16 October 2015 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 10 September 2015 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 10 September 2015 | Active |
Mr Michael David Boutcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thorn House, Road 1 Corner Road 3, Winsford, United Kingdom, CW7 3PZ |
Nature of control | : |
|
Mr Timothy John Charles Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Stanier Close, Crewe, United Kingdom, CW1 5GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-02-11 | Gazette | Gazette notice voluntary. | Download |
2020-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-29 | Dissolution | Dissolution application strike off company. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-08 | Gazette | Gazette filings brought up to date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Capital | Capital allotment shares. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
2015-10-07 | Capital | Capital allotment shares. | Download |
2015-09-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.