Warning: file_put_contents(c/a062be9017c8382e6fce4004b488c7ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thorne Licence Wholesale Limited, NE29 7XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNE LICENCE WHOLESALE LIMITED

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

This company is commonly known as Thorne Licence Wholesale Limited. The company was founded 8 years ago and was given the registration number 09921345. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THORNE LICENCE WHOLESALE LIMITED
Company Number:09921345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom, NE29 7XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Secretary18 July 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Secretary18 November 2016Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary17 December 2015Active
Westgate Brewery, 136 Westgate, Wakefield, England, WF2 9SW

Director17 December 2015Active
Westgate Brewery, 136 Westgate, Wakefield, England, WF2 9SW

Director17 December 2015Active
Westgate Brewery, 136 Westgate, Wakefield, England, WF2 9SW

Director17 December 2015Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, United Kingdom, NE29 7XJ

Director18 November 2016Active

People with Significant Control

Mr Paul Victor Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Change account reference date company current extended.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-10-16Miscellaneous

Legacy.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Address

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

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.