UKBizDB.co.uk

THORNHILL SCOTT LIMITED

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

This company is commonly known as Thornhill Scott Limited. The company was founded 31 years ago and was given the registration number 02799071. The firm's registered office is in HARPENDEN. You can find them at 65 High Street, , Harpenden, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THORNHILL SCOTT LIMITED
Company Number:02799071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:65 High Street, Harpenden, Hertfordshire, England, AL5 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, High Street, Harpenden, England, AL5 2SL

Secretary30 June 2008Active
65, High Street, Harpenden, England, AL5 2SL

Director15 March 1993Active
24 Hillside Gardens, Tunstall, Sunderland, SR2 9AR

Secretary01 March 1996Active
4 Townsend Lane, Harpenden, AL5 2QE

Secretary15 March 1993Active
9 Southfield Road, Chiswick, W4 1AG

Nominee Secretary12 March 1993Active
Suite 56 Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA

Corporate Secretary29 October 2001Active
112 Park Road, Hampton Hill, England, TW12 1HR

Nominee Director12 March 1993Active
24 Hillside Gardens, Tunstall, Sunderland, SR2 9AR

Director15 March 1993Active

People with Significant Control

Miss Sarah Jane Whitehead
Notified on:04 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:65, High Street, Harpenden, England, AL5 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:65, High Street, Harpenden, England, AL5 2SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rps Associates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Townsend Lane, Harpenden, England, AL5 2QE
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Capital

Capital alter shares subdivision.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Address

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

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.