UKBizDB.co.uk

THRISLINGTON CUBICLES LIMITED

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

This company is commonly known as Thrislington Cubicles Limited. The company was founded 29 years ago and was given the registration number 03020465. The firm's registered office is in DEESIDE. You can find them at Prince William Avenue, Sandycroft, Deeside, Clwyd. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:THRISLINGTON CUBICLES LIMITED
Company Number:03020465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Prince William Avenue, Sandycroft, Deeside, Clwyd, CH5 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Carisbrooke Road, West Park, Hartlepool, United Kingdom, TS26 0AB

Director19 February 2018Active
6901, Tujunga Avenue, North Hollywood, United States, 91605

Director31 January 2018Active
6901, Tujunga Avenue, North Hollywood, United States, 91605

Director31 January 2018Active
6901, Tujunga Avenue, North Hollywood, United States, 91605

Director31 January 2018Active
Prince William Avenue, Sandycroft, Deeside, CH5 2QZ

Director19 February 2018Active
Taybrig, 337 Blackness Road, Dundee, DD2 1SN

Secretary11 August 2008Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary10 February 1995Active
Prince William Avenue, Sandycroft, Deeside, CH5 2QZ

Secretary01 October 2016Active
27 Towers Road, Childwall, Liverpool, L16 8NT

Secretary31 May 2000Active
Swallow House Church Lane, Aughton, Ormskirk, L39 6SB

Secretary13 February 1995Active
5th Floor, Cunard Building Pier Head, Liverpool, L3 1DS

Director22 March 2002Active
Hurlstone House 8 Bentinck Road, Altrincham, WA14 2BP

Director04 March 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director10 February 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director10 February 1995Active
8, Carisbrooke Road, West Park, Hartlepool, Uk, TS26 0AB

Director11 August 2008Active
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA

Director11 August 2008Active
Wormleighton Grange, Southam, CV47 2XZ

Director04 February 2002Active
5, Ryegate Road, Liverpool, L19 9AL

Director01 February 2009Active
4 Alderley Close, Hazel Grove, Stockport, SK7 6BS

Director01 February 2009Active
The Pennines, Croft Ends, Appleby-In-Westmorland, CA16 6JW

Director02 May 1995Active
34 Dulverton Road, Aigburth, Liverpool, L17 6AR

Director15 January 2007Active
Swallow House Church Lane, Aughton, Ormskirk, L39 6SB

Director13 February 1995Active
1 Castle Lane, London, SW1E 6DR

Corporate Director27 June 2000Active

People with Significant Control

Bobrick Washroom Equipment Ltd.
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Strata International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Friarton Bridge Park, Friarton Road, Perth, Scotland, PH2 8DD
Nature of control:
  • Ownership of shares 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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-06-19Auditors

Auditors resignation company.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-15Incorporation

Memorandum articles.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.