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..
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 | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Secretary | 31 March 2008 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 30 June 1997 | Active |
32 Mulberry Way, Armthorpe, Doncaster, DN3 3UE | Secretary | 30 June 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 27 January 1997 | Active |
4 Whirlow Park Road, Whirlow, Sheffield, S11 9NP | Secretary | 27 January 1997 | Active |
25, Crofton Avenue, Sheffield, S6 1WF | Director | 01 September 2002 | Active |
24 Hall Meadow Drive, Sheffield, S20 4XD | Director | 12 May 1999 | Active |
27 Hendon Avenue, London, N3 1UJ | Director | 27 January 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 27 January 1997 | Active |
51 Clarkegrove Road, Sheffield, Yorkshire, S10 2NH | Director | 01 June 2014 | Active |
208 Elm Tree Court Elmtree Road, St Johns Wood, London, NW8 9JT | Director | 27 January 1997 | Active |
208 Elm Tree Court Elm Tree Road, St Johns Wood, London, NW8 9JT | Director | 27 January 1997 | Active |
51 Clarkegrove Road, Sheffield, Yorkshire, S10 2NH | Director | 28 February 1998 | Active |
70 Blyth Road, Worksop, S81 0JW | Director | 12 May 1999 | Active |
Cornerstone Gulthwaite Hall Farm, Rotherham, S60 8NE | Director | 28 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-15 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-14 | Officers | Termination director company with name. | Download |
2012-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.