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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E3, Elms Farm Ind Est, Ullesthorpe, Bitteswell, United Kingdom, LE17 4LR | Director | 01 November 2012 | Active |
Unit 12, Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, England, LE17 5QZ | Director | 29 August 2013 | Active |
Unit 12, Bruntingthorpe Industrial Estate, Upper Bruntingthorpe, Lutterworth, England, LE17 5QZ | Director | 06 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Capital | Capital name of class of shares. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Address | Change sail address company with old address new address. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.