This company is commonly known as Thornhaugh Prestige Ltd. The company was founded 9 years ago and was given the registration number 09113798. The firm's registered office is in COVENTRY. You can find them at 11 Portsea Close, , Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | THORNHAUGH PRESTIGE LTD |
---|---|---|
Company Number | : | 09113798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Portsea Close, Coventry, United Kingdom, CV3 5JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Conway Square, Gateshead, United Kingdom, NE9 5EL | Director | 18 February 2022 | Active |
23a Portland Road, Southall, England, UB2 4BX | Director | 28 September 2017 | Active |
Flat 7, Canford House, 247 Hessle Road, Hull, United Kingdom, HU3 4BB | Director | 20 March 2015 | Active |
14, Bagnalls Wharf, Wednesbury, United Kingdom, WS10 7DL | Director | 12 September 2016 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 July 2014 | Active |
11 Portsea Close, Coventry, United Kingdom, CV3 5JQ | Director | 26 October 2020 | Active |
110, Clothier Street, Willenhall, United Kingdom, WV13 1BB | Director | 18 March 2016 | Active |
108, Cliff Street, Rishton, Blackburn, United Kingdom, BB1 4EE | Director | 01 August 2014 | Active |
2 Rock Terrace, Arnside, Carnforth, United Kingdom, LA5 0DE | Director | 05 August 2019 | Active |
1 Forster Gardens, Wylam, United Kingdom, NE41 8BF | Director | 07 July 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Paul Martin | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Conway Square, Gateshead, United Kingdom, NE9 5EL |
Nature of control | : |
|
Ms Janet Jones | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Portsea Close, Coventry, United Kingdom, CV3 5JQ |
Nature of control | : |
|
Mr Tijani Tamba | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Forster Gardens, Wylam, United Kingdom, NE41 8BF |
Nature of control | : |
|
Mr Crispin Orr | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rock Terrace, Arnside, Carnforth, United Kingdom, LA5 0DE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Miss Ghazala Arshad | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a Portland Road, Southall, England, UB2 4BX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Russell Millett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.