UKBizDB.co.uk

THQ DISTRIBUTION LTD

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

This company is commonly known as Thq Distribution Ltd. The company was founded 11 years ago and was given the registration number 08277310. The firm's registered office is in LUTTERWORTH. You can find them at Unit 12 Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THQ DISTRIBUTION LTD
Company Number:08277310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 12 Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, England, LE17 5QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E3, Elms Farm Ind Est, Ullesthorpe, Bitteswell, United Kingdom, LE17 4LR

Director01 November 2012Active
Unit 12, Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, England, LE17 5QZ

Director29 August 2013Active
Unit 12, Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, England, LE17 5QZ

Director06 April 2017Active

People with Significant Control

Mr Andrew Philip Stretton
Notified on:01 February 2024
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 12, Bruntingthorpe Industrial Estate, Lutterworth, England, LE17 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Carolyn Stretton
Notified on:16 August 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 12, Bruntingthorpe Industrial Estate, Lutterworth, England, LE17 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Butterworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 12, Bruntingthorpe Industrial Estate, Lutterworth, England, LE17 5QZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Capital

Capital name of class of shares.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Resolution

Resolution.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Address

Change sail address company with old address new address.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Address

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

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.