UKBizDB.co.uk

THORWORLD INDUSTRIES LIMITED

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

This company is commonly known as Thorworld Industries Limited. The company was founded 38 years ago and was given the registration number 01990244. The firm's registered office is in CHESTERFIELD. You can find them at Station Lane Industrial Estate, Old Whittington, Chesterfield, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:THORWORLD INDUSTRIES LIMITED
Company Number:01990244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Station Lane Industrial Estate, Old Whittington, Chesterfield, S41 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37 Station Lane Industrial Estate, Old Whittington, Chesterfield, England, S41 9QX

Secretary04 May 2021Active
Unit 37 Station Lane Industrial Estate, Old Whittington, Chesterfield, England, S41 9QX

Director04 January 2016Active
Unit 37 Station Lane Industrial Estate, Old Whittington, Chesterfield, England, S41 9QX

Director04 January 2016Active
Flat 3, 67 Redcliffe Gardens, London, England, SW10 9JJ

Director07 May 2020Active
Meadowcroft Burton Close Drive, Bakewell, DE45 1BG

Director-Active
Meadowcroft Burton Close Drive, Bakewell, DE45 1BG

Director-Active
Flat 4, 16 Ifield Road, London, England, SW10 9AA

Director07 May 2020Active
Unit 37 Station Lane Industrial Estate, Old Whittington, Chesterfield, England, S41 9QX

Director01 January 2018Active
Meadowcroft Burton Close Drive, Bakewell, DE45 1BG

Secretary-Active
Station Lane Industrial Estate, Old Whittington, Chesterfield, S41 9QX

Director04 January 2016Active

People with Significant Control

Mr John Meale
Notified on:04 April 2017
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Unit 37 Station Lane Industrial Estate, Old Whittington, Chesterfield, England, S41 9QX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person secretary company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

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

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-08-10Capital

Capital alter shares subdivision.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-17Change of constitution

Statement of companys objects.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.