Warning: file_put_contents(c/6eda294e522a7d161ad1709ece314143.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8e627d4ffb92a37523af96bd38eeda66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thornely Limited, BT3 9DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNELY LIMITED

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

This company is commonly known as Thornely Limited. The company was founded 17 years ago and was given the registration number NI061147. The firm's registered office is in BELFAST. You can find them at Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THORNELY LIMITED
Company Number:NI061147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland, BT3 9DE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Demesne Gate, Holywood, Northern Ireland, BT18 9FR

Secretary07 June 2007Active
24, Demesne Gate, Holywood, Northern Ireland, BT18 9FR

Director07 June 2007Active
20 Innisfayle Park, Belfast, BT15 5HS

Secretary05 October 2006Active
222 Cregagh Road, Belfast, BT6 9EH

Secretary15 October 2006Active
48, Ward Avenue, Bangor, Northern Ireland, BT20 5HX

Director10 December 2014Active
3 Croft Hill, Belfast, BT8 6GX

Director05 October 2006Active
New House, Millbay Road, Kilkeel, Northern Ireland, BT34 4SP

Director07 June 2007Active

People with Significant Control

Gigha Barnetts Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Nature of control:
  • Ownership of shares 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Address

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

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Address

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

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Address

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

Download
2016-01-11Address

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

Download
2015-12-17Address

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

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.