UKBizDB.co.uk

THORNE SEGAR LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3 Bancks Street, Minehead, Somerset, TA24 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bancks Street, Minehead, TA24 5DE

Secretary04 December 2015Active
3, Bancks Street, Minehead, United Kingdom, TA24 5DE

Director04 March 2010Active
3, Bancks Street, Minehead, TA24 5DE

Director04 August 2011Active
3, Bancks Street, Minehead, United Kingdom, TA24 5DE

Secretary09 April 2010Active
3, Bancks Street, Minehead, United Kingdom, TA24 5DE

Director04 March 2010Active
3, Bancks Street, Minehead, England, TA24 5DE

Director01 September 2014Active
3 Bancks Street, Minehead, United Kingdom, TA24 5DE

Director09 July 2015Active
3, Bancks Street, Minehead, United Kingdom, TA24 5DE

Director09 April 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Capital

Capital alter shares subdivision.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-25Resolution

Resolution.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.