UKBizDB.co.uk

THORNCLIFFE BUILDING SUPPLIES LIMITED

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

This company is commonly known as Thorncliffe Building Supplies Limited. The company was founded 25 years ago and was given the registration number 03627393. The firm's registered office is in DYSERTH. You can find them at Allt-y-graig Allt Y Graig, Meliden Road, Dyserth, Denbighshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:THORNCLIFFE BUILDING SUPPLIES LIMITED
Company Number:03627393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Allt-y-graig Allt Y Graig, Meliden Road, Dyserth, Denbighshire, LL18 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, West Avenue, Prestatyn, Wales, LL19 9HA

Secretary01 February 2004Active
Pant Erwyn Pant Erwyn Road, Dyserth, Rhyl, LL18 6DF

Director07 September 1998Active
Pant Erwyn Pant Erwyn Road, Trelawnyd, Rhyl, LL18 6DF

Director07 September 1998Active
38, Weaverton Drive, Rhyl, Wales, LL18 4LB

Director15 February 2006Active
54, West Avenue, Prestatyn, Wales, LL19 9HA

Director25 April 2003Active
6a Oak Hill Drive, Prestatyn, LL19 9PY

Director01 June 2000Active
Pant Erwyn Pant Erwyn Road, Trelawnyd, Rhyl, LL18 6DF

Secretary07 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 1998Active
27 The Dell, Prestatyn, LL19 8SS

Director08 October 1998Active

People with Significant Control

Mr Timothy John Harper
Notified on:07 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Wales
Address:Pant Erwyn, Pant Erwyn Road, Rhyl, Wales, LL18 6DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deborah Jean Harper
Notified on:07 September 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:Pant Erwyn, Pant Erwyn Road, Dyserth, Wales, LL18 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type group.

Download
2021-11-16Accounts

Accounts with accounts type group.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Officers

Change person secretary company with change date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.