This company is commonly known as Thorneycroft Solicitors Limited. The company was founded 20 years ago and was given the registration number 04932249. The firm's registered office is in MACCLESFIELD. You can find them at Bridge Street Mills, Bridge Street, Macclesfield, Cheshire. This company's SIC code is 69102 - Solicitors.
Name | : | THORNEYCROFT SOLICITORS LIMITED |
---|---|---|
Company Number | : | 04932249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 01 April 2011 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 05 August 2015 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 28 October 2004 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Secretary | 15 October 2003 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 01 April 2011 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 28 October 2004 | Active |
Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 15 October 2003 | Active |
Mr Robert Patrick Thorneycroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Mr Michael John Coghlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Ts Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA |
Nature of control | : |
|
Tsgroup Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA |
Nature of control | : |
|
Mr Mark David Belfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Ms Susan Patricia Carnwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Mrs Rachel Leonie Stow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Tsg Professional Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.