This company is commonly known as Thornbury Collection Services Limited. The company was founded 21 years ago and was given the registration number 04611127. The firm's registered office is in PONTYCLUN. You can find them at Thornbury House, 16 Cowbridge Road, Pontyclun, Mid Glamorgan. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THORNBURY COLLECTION SERVICES LIMITED |
---|---|---|
Company Number | : | 04611127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornbury House, 16 Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornbury House, 16 Cowbridge Road, Pontyclun, Wales, CF72 9ED | Secretary | 13 July 2012 | Active |
27, Windsor Clive Drive, Parc Rhydlafar, Cardiff, Wales, CF5 6HQ | Director | 01 August 2014 | Active |
27 Windsor Clive Drive, Parc Rhydlafar, Cardiff, CF5 6HQ | Director | 10 December 2008 | Active |
33 Cocker Avenue, St Dials, Cwmbran, NP44 7JL | Secretary | 06 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 06 December 2002 | Active |
33 Cocker Avenue, St Dials, Cwmbran, NP44 7JL | Director | 06 December 2002 | Active |
36 Trem Y Garth, Trecastle, Llanharry Pontyclun, CF72 9NL | Director | 06 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 06 December 2002 | Active |
Mr Steven James White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Thornbury House, 16 Cowbridge Road, Pontyclun, CF72 9ED |
Nature of control | : |
|
Mrs Diane White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Thornbury House, 16 Cowbridge Road, Pontyclun, CF72 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Address | Change registered office address company with date old address new address. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.