UKBizDB.co.uk

THORNCOMBE LIMITED

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

This company is commonly known as Thorncombe Limited. The company was founded 17 years ago and was given the registration number 06190575. The firm's registered office is in CARNFORTH. You can find them at Wha 56a Main Road, Bolton Le Sands, Carnforth, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THORNCOMBE LIMITED
Company Number:06190575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wha 56a Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Thorncombe Road, London, England, SE22 8PX

Director13 September 2019Active
3 Thorncombe Road, East Dulwich, London, SE22 8PX

Director28 March 2007Active
Onega House, 112, Main Road, Sidcup, United Kingdom, DA14 6NE

Corporate Secretary01 May 2009Active
Unit 32c Folkestone Enterprise Centre, Shearway Business Park, Folkestone, CT19 4RH

Corporate Secretary28 March 2007Active
3, Thorncombe Road, London, England, SE22 8PX

Director17 June 2017Active
3 Thorncombe Road, Thorncombe Road, London, England, SE22 8PX

Director17 June 2017Active

People with Significant Control

Mr Peter James Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:3, Thorncombe Road, London, England, SE22 8PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Deborah Jane Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:3, Thorncombe Road, London, England, SE22 8PX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-22Address

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

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Officers

Appoint person director company with name date.

Download
2017-06-17Officers

Appoint person director company with name date.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type micro entity.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.