This company is commonly known as Thorntons Developments Limited. The company was founded 9 years ago and was given the registration number 09601602. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham. This company's SIC code is 41100 - Development of building projects.
Name | : | THORNTONS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09601602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England, DL5 6ZE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 20 May 2015 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 16 October 2017 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 20 May 2015 | Active |
Mr Neil John Dawson | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Eastway, Sale, England, M33 4DX |
Nature of control | : |
|
Mrs Paula Thornton | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Valley View, Sacriston, England, DH7 6NX |
Nature of control | : |
|
Mr Robert William Henstock | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112, Stamford Street, Stalybridge, United Kingdom, SK15 1LU |
Nature of control | : |
|
Mrs Susan Henstock | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112 Stamford Street, Stalybridge, United Kingdom, SK15 1LU |
Nature of control | : |
|
Mr Christopher Thornton | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Valley View, Sacriston, England, DH7 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.