UKBizDB.co.uk

THORNBERRY SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thorn House, Road 1 Corner Road 3, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3PZ

Director16 October 2015Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director10 September 2015Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director10 September 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-29Dissolution

Dissolution application strike off company.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2018-12-08Gazette

Gazette filings brought up to date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-10-29Capital

Capital allotment shares.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-07Capital

Capital allotment shares.

Download
2015-09-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.