Warning: file_put_contents(c/9a053e75b2b7d910b476ddc97c92b980.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thornhaugh Prestige Ltd, CV3 5JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNHAUGH PRESTIGE LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Portsea Close, Coventry, United Kingdom, CV3 5JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Conway Square, Gateshead, United Kingdom, NE9 5EL

Director18 February 2022Active
23a Portland Road, Southall, England, UB2 4BX

Director28 September 2017Active
Flat 7, Canford House, 247 Hessle Road, Hull, United Kingdom, HU3 4BB

Director20 March 2015Active
14, Bagnalls Wharf, Wednesbury, United Kingdom, WS10 7DL

Director12 September 2016Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
11 Portsea Close, Coventry, United Kingdom, CV3 5JQ

Director26 October 2020Active
110, Clothier Street, Willenhall, United Kingdom, WV13 1BB

Director18 March 2016Active
108, Cliff Street, Rishton, Blackburn, United Kingdom, BB1 4EE

Director01 August 2014Active
2 Rock Terrace, Arnside, Carnforth, United Kingdom, LA5 0DE

Director05 August 2019Active
1 Forster Gardens, Wylam, United Kingdom, NE41 8BF

Director07 July 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-23Address

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

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Address

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

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Address

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

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-30Address

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

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.