This company is commonly known as Thornton Consulting Group Limited. The company was founded 36 years ago and was given the registration number 02207836. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 43910 - Roofing activities.
Name | : | THORNTON CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 02207836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Secretary | - | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | - | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | - | Active |
Simon Jeffrey Thompson | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Holywell, Butler Close, Crowborough, United Kingdom, TN6 2YE |
Nature of control | : |
|
Wendy Claire Belding | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Heron Close, Edenbridge, United Kingdom, TN8 6BH |
Nature of control | : |
|
Samuel Audsley | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1white Chimneys, Crowborough Hill, Crowborough, United Kingdom, TN6 2SE |
Nature of control | : |
|
Mr Stephen Patrick Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Norton House, Edenbridge, United Kingdom, TN8 6EL |
Nature of control | : |
|
Mrs Clare Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Norton House, Edenbridge, United Kingdom, TN8 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Capital | Capital return purchase own shares. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Capital | Capital cancellation shares. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-25 | Capital | Capital name of class of shares. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.