UKBizDB.co.uk

THORPE SOLUTIONS LIMITED

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

This company is commonly known as Thorpe Solutions Limited. The company was founded 4 years ago and was given the registration number 12091534. The firm's registered office is in BURNLEY. You can find them at Unit 5 Brittania Mills, Ruskin Street, Burnley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THORPE SOLUTIONS LIMITED
Company Number:12091534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Brittania Mills, Ruskin Street, Burnley, England, BB10 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Glen Way, Brierfield, Nelson, England, BB9 5NH

Director22 January 2020Active
Unit 4 Brittania Mills, Ruskin Street, Burnley, England, BB10 1HT

Director28 February 2020Active
28 Broadway, Lincoln, England, LN6 8DT

Director08 July 2019Active

People with Significant Control

Mr Nasar Ullah Khan
Notified on:28 May 2020
Status:Active
Date of birth:January 1975
Nationality:Portuguese
Country of residence:England
Address:Unit 4 Brittania Mills, Ruskin Street, Burnley, England, BB10 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Khan
Notified on:05 May 2020
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Unit 4 Brittania Mills, Ruskin Street, Burnley, England, BB10 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hammad Waqar Mehdi
Notified on:22 January 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:16, Glen Way, Nelson, England, BB9 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zak Smith
Notified on:08 July 2019
Status:Active
Date of birth:March 1985
Nationality:English
Country of residence:England
Address:1, Fairbrother Street, Salford, England, M5 3EN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.