UKBizDB.co.uk

THORNBURY COLLECTION SERVICES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Thornbury House, 16 Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornbury House, 16 Cowbridge Road, Pontyclun, Wales, CF72 9ED

Secretary13 July 2012Active
27, Windsor Clive Drive, Parc Rhydlafar, Cardiff, Wales, CF5 6HQ

Director01 August 2014Active
27 Windsor Clive Drive, Parc Rhydlafar, Cardiff, CF5 6HQ

Director10 December 2008Active
33 Cocker Avenue, St Dials, Cwmbran, NP44 7JL

Secretary06 December 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 December 2002Active
33 Cocker Avenue, St Dials, Cwmbran, NP44 7JL

Director06 December 2002Active
36 Trem Y Garth, Trecastle, Llanharry Pontyclun, CF72 9NL

Director06 December 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Address

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

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.