Warning: file_put_contents(c/a33a098f6a04b4c91199c8c389c21993.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Thorns Of Rayleigh Limited, SS17 0JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNS OF RAYLEIGH LIMITED

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

This company is commonly known as Thorns Of Rayleigh Limited. The company was founded 16 years ago and was given the registration number 06547011. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:THORNS OF RAYLEIGH LIMITED
Company Number:06547011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England, SS17 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director31 March 2017Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Secretary31 March 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary27 March 2008Active
Stable Lodge 57, The Dale, Benfleet, SS7 1TD

Director31 July 2009Active
Stable Lodge, 57 The Dale, Thundersley, Benfleet, SS7 1TD

Director27 March 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director27 March 2008Active

People with Significant Control

Mr Gavin Stapley
Notified on:30 November 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Church Way, Benfleet, United Kingdom, SS7 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Thorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Termination director company.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Change account reference date company previous extended.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.