This company is commonly known as Thornsett Structures Limited. The company was founded 31 years ago and was given the registration number 02765394. The firm's registered office is in . You can find them at 34 Margery Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | THORNSETT STRUCTURES LIMITED |
---|---|---|
Company Number | : | 02765394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Margery Street, London, WC1X 0JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Margery Street, London, England, WC1X 0JJ | Director | 17 November 1992 | Active |
34 Margery Street, London, WC1X 0JJ | Director | 31 December 2021 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 17 November 1992 | Active |
34 Margery Street, London, WC1X 0JJ | Secretary | 28 February 2007 | Active |
31 Clabon Mews, London, SW1X 0EG | Secretary | 17 November 1992 | Active |
30 Wentworth Close, Watford, WD17 4LW | Secretary | 27 July 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 November 1992 | Active |
34 Margery Street, London, WC1X 0JJ | Director | 10 July 2013 | Active |
Grove End House, Camlet Way Hadley Common, Barnet, EN4 0NJ | Director | 17 November 1992 | Active |
Mr Gerard Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | Irish |
Address | : | 34 Margery Street, WC1X 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type small. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.