UKBizDB.co.uk

THRIEV SYSTEMS AND MARKETING LIMITED

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

This company is commonly known as Thriev Systems And Marketing Limited. The company was founded 11 years ago and was given the registration number 08556163. The firm's registered office is in DONCASTER. You can find them at C/o Wilkin Chapman Business Solutions Ltd 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:THRIEV SYSTEMS AND MARKETING LIMITED
Company Number:08556163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2013
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:C/o Wilkin Chapman Business Solutions Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilkin Chapman Business Solutions Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

Director03 January 2018Active
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN

Director25 October 2013Active
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN

Secretary25 June 2014Active
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN

Director30 August 2014Active
4-5, Bonhill Street, London, EC2A 4BX

Director16 November 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director04 June 2013Active
4-5, Bonhill Street, London, EC2A 4BX

Director28 January 2014Active
1, Albion Terrace, Guisborough, England, TS14 6HJ

Director04 June 2013Active
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN

Director09 April 2015Active

People with Significant Control

Mr Ian Andrew Mihajlovic
Notified on:01 October 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:Office 7, 35-37 Ludgate Hill, London, EC4M 7JN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved liquidation.

Download
2020-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-26Address

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

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Address

Change sail address company with old address new address.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Officers

Termination secretary company with name termination date.

Download
2017-09-12Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Address

Default companies house registered office address applied.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-01-13Address

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

Download

Copyright © 2024. All rights reserved.