UKBizDB.co.uk

THRIMLEY STUD LTD

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

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.

Company Information

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:
  • 01430 - Raising of horses and other equines
  • 93191 - Activities of racehorse owners

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, England, SG11 1PH

Director28 May 2021Active
The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2NH

Director17 May 2019Active
Unit 3 G Standon Business Park, Stortford Road, Standon, Ware, England, SG11 1PH

Director30 July 2019Active
The Annexe, 3 Thistledown Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2NH

Director11 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Address

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

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Gazette

Gazette filings brought up to date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2018-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.