This company is commonly known as Thrimley Stud Ltd. The company was founded 5 years ago and was given the registration number 11722611. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Annexe 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk. This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | THRIMLEY STUD LTD |
---|---|---|
Company Number | : | 11722611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Annexe 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom, IP31 2NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, England, SG11 1PH | Director | 28 May 2021 | Active |
The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2NH | Director | 17 May 2019 | Active |
Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, England, SG11 1PH | Director | 30 July 2019 | Active |
The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2NH | Director | 11 December 2018 | Active |
St Andrew Holdings Ltd | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3g Standon Business Park, Stortford Road, Ware, England, SG11 1PH |
Nature of control | : |
|
Mr Andrew Maclean | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 G Standon Business Park, Stortford Road, Ware, England, SG11 1PH |
Nature of control | : |
|
Ms Sarah Louise Chandler | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Annexe, 3 Thistledown Drive, Bury St. Edmunds, United Kingdom, IP31 2NH |
Nature of control | : |
|
Hunter Maclean International Ltd | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Annexe, 3 Thistledown Drive, Bury St. Edmunds, United Kingdom, IP31 2NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Gazette | Gazette filings brought up to date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.