UKBizDB.co.uk

THORNMEAD UK LIMITED

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

This company is commonly known as Thornmead Uk Limited. The company was founded 27 years ago and was given the registration number 03308234. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THORNMEAD UK LIMITED
Company Number:03308234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary31 March 2008Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director30 June 1997Active
32 Mulberry Way, Armthorpe, Doncaster, DN3 3UE

Secretary30 June 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 January 1997Active
4 Whirlow Park Road, Whirlow, Sheffield, S11 9NP

Secretary27 January 1997Active
25, Crofton Avenue, Sheffield, S6 1WF

Director01 September 2002Active
24 Hall Meadow Drive, Sheffield, S20 4XD

Director12 May 1999Active
27 Hendon Avenue, London, N3 1UJ

Director27 January 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 January 1997Active
51 Clarkegrove Road, Sheffield, Yorkshire, S10 2NH

Director01 June 2014Active
208 Elm Tree Court Elmtree Road, St Johns Wood, London, NW8 9JT

Director27 January 1997Active
208 Elm Tree Court Elm Tree Road, St Johns Wood, London, NW8 9JT

Director27 January 1997Active
51 Clarkegrove Road, Sheffield, Yorkshire, S10 2NH

Director28 February 1998Active
70 Blyth Road, Worksop, S81 0JW

Director12 May 1999Active
Cornerstone Gulthwaite Hall Farm, Rotherham, S60 8NE

Director28 February 1998Active

People with Significant Control

Mr John Roddison
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Address

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

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download
2012-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Officers

Termination director company with name.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.