This company is commonly known as Thorne Segar Limited. The company was founded 14 years ago and was given the registration number 07178199. The firm's registered office is in MINEHEAD. You can find them at 3 Bancks Street, , Minehead, Somerset. This company's SIC code is 69102 - Solicitors.
Name | : | THORNE SEGAR LIMITED |
---|---|---|
Company Number | : | 07178199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bancks Street, Minehead, Somerset, TA24 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bancks Street, Minehead, TA24 5DE | Secretary | 04 December 2015 | Active |
3, Bancks Street, Minehead, United Kingdom, TA24 5DE | Director | 04 March 2010 | Active |
3, Bancks Street, Minehead, TA24 5DE | Director | 04 August 2011 | Active |
3, Bancks Street, Minehead, United Kingdom, TA24 5DE | Secretary | 09 April 2010 | Active |
3, Bancks Street, Minehead, United Kingdom, TA24 5DE | Director | 04 March 2010 | Active |
3, Bancks Street, Minehead, England, TA24 5DE | Director | 01 September 2014 | Active |
3 Bancks Street, Minehead, United Kingdom, TA24 5DE | Director | 09 July 2015 | Active |
3, Bancks Street, Minehead, United Kingdom, TA24 5DE | Director | 09 April 2010 | Active |
Mr David Lee Randle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bancks Street, Minehead, United Kingdom, TA24 5DE |
Nature of control | : |
|
Rebecca Jayne Padgett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Bancks Street, Minehead, United Kingdom, TA24 5DE |
Nature of control | : |
|
Iestyn Milton-Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Bancks Street, Minehead, United Kingdom, TA24 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Capital | Capital alter shares subdivision. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Resolution | Resolution. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.