UKBizDB.co.uk

THORNTON CONSULTING GROUP LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Capital

Capital cancellation shares.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Capital

Capital name of class of shares.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.