UKBizDB.co.uk

THORNMODE FINANCE LIMITED

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

This company is commonly known as Thornmode Finance Limited. The company was founded 48 years ago and was given the registration number 01264155. The firm's registered office is in MANCHESTER. You can find them at 164 Walkden Road, Worsley, Manchester, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:THORNMODE FINANCE LIMITED
Company Number:01264155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1976
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:164 Walkden Road, Worsley, Manchester, M28 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, Walkden Road, Worsley, Manchester, M28 7DP

Secretary02 February 2017Active
404 Bury Old Road, Prestwich, Manchester, M25 1PZ

Director-Active
404 Bury Old Road, Prestwich, Manchester, M25 1PZ

Director26 April 2000Active
10, Moss Lane, Whitefield, Manchester, United Kingdom, M45 8DY

Secretary18 January 1999Active
404 Bury Old Road, Prestwich, Manchester, M25 1PZ

Secretary-Active
29 Eastcombe Avenue, Salford, M7 3EA

Director20 December 1999Active
41 Thatchleach Lane, Whitefield, Manchester,

Director03 March 1998Active
56 Ketton Close, Higher Openshaw, Manchester, M11 1NA

Director29 October 2004Active
20 Hastings Road, Prestwich, Manchester, M25 1PF

Director25 May 1993Active
188 Lancaster Road, Salford, M6 8OZ

Director-Active
1a Spring Vale Hilton Lane, Prestwich, Manchester, M25 9SE

Director12 June 2001Active
20 Newtown Street, Prestwich, Manchester, M25 1HU

Director03 March 1998Active
404 Bury Old Road, Prestwich, Manchester, M25 1PZ

Director-Active
404 Bury Old Road, Prestwich, Manchester, M25 1PZ

Director01 November 2001Active
4 Shillington Close, Worsley, Manchester, M28 6YF

Director03 May 1995Active
6 The Terrace, Prestwich, Lancs, M25 1FD

Director02 August 1993Active
42 Hathaway Road, Sunnybank, Bury, BL9 8EG

Director-Active
5 Grantham Close, Birkdale, Southport, PR8 4LU

Director-Active

People with Significant Control

Mrs Valerie Felton
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:164, Walkden Road, Manchester, M28 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ross O'Neill
Notified on:30 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:164, Walkden Road, Manchester, M28 7DP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2020-12-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Officers

Appoint person secretary company with name date.

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Address

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

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Accounts

Accounts with accounts type total exemption small.

Download
2013-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.