UKBizDB.co.uk

THORNTONS ACCOUNTING LIMITED

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

This company is commonly known as Thorntons Accounting Limited. The company was founded 20 years ago and was given the registration number 05069592. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THORNTONS ACCOUNTING LIMITED
Company Number:05069592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE

Secretary10 March 2004Active
176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE

Director01 April 2011Active
176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE

Director01 April 2010Active
176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE

Director31 March 2006Active
176-178 Pontefract Road,, Cudworth, Barnsley, South Yorkshire, S72 8BE

Director10 March 2004Active
84 Huddersfield Road, Brighouse, HD6 3RD

Director02 June 2006Active

People with Significant Control

Mr Steven David Heeley
Notified on:01 July 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:176-178 Pontefract Road,, South Yorkshire, S72 8BE
Nature of control:
  • Significant influence or control
Mr Mathew Robert Parsons
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:176-178 Pontefract Road,, South Yorkshire, S72 8BE
Nature of control:
  • Significant influence or control
Mr Gavin Lee Spencer
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:176-178 Pontefract Road,, South Yorkshire, S72 8BE
Nature of control:
  • Significant influence or control

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
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person secretary company with change date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.