UKBizDB.co.uk

THORNIX ENAMELLERS LIMITED

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

This company is commonly known as Thornix Enamellers Limited. The company was founded 48 years ago and was given the registration number 01240556. The firm's registered office is in NOTTINGHAM. You can find them at Unit 12, Little Tennis Street, Nottingham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:THORNIX ENAMELLERS LIMITED
Company Number:01240556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1976
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN

Secretary03 July 2012Active
Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN

Director06 May 2020Active
Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN

Director06 May 2020Active
Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN

Director06 May 2020Active
222 Loughborough Road, Ruddington, Nottingham, NG11 6NX

Secretary-Active
222 Loughborough Road, Ruddington, Nottingham, NG11 6NX

Director-Active
222 Loughborough Road, Ruddington, Nottingham, NG11 6NX

Director-Active

People with Significant Control

Mr Robert Ivan Scotney Thorpe
Notified on:29 March 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Gayle Dawson
Notified on:29 March 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Scotney Thorpe
Notified on:29 March 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 12, Little Tennis Street, Nottingham, England, NG2 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Garth Scotney Thorpe
Notified on:01 August 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:222 Loughborough Road, Nottingham, NG11 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control without name date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-08Address

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

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.