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.
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 | : |
|
Registered Address | : | Prince William Avenue, Sandycroft, Deeside, Clwyd, CH5 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Carisbrooke Road, West Park, Hartlepool, United Kingdom, TS26 0AB | Director | 19 February 2018 | Active |
6901, Tujunga Avenue, North Hollywood, United States, 91605 | Director | 31 January 2018 | Active |
6901, Tujunga Avenue, North Hollywood, United States, 91605 | Director | 31 January 2018 | Active |
6901, Tujunga Avenue, North Hollywood, United States, 91605 | Director | 31 January 2018 | Active |
Prince William Avenue, Sandycroft, Deeside, CH5 2QZ | Director | 19 February 2018 | Active |
Taybrig, 337 Blackness Road, Dundee, DD2 1SN | Secretary | 11 August 2008 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 10 February 1995 | Active |
Prince William Avenue, Sandycroft, Deeside, CH5 2QZ | Secretary | 01 October 2016 | Active |
27 Towers Road, Childwall, Liverpool, L16 8NT | Secretary | 31 May 2000 | Active |
Swallow House Church Lane, Aughton, Ormskirk, L39 6SB | Secretary | 13 February 1995 | Active |
5th Floor, Cunard Building Pier Head, Liverpool, L3 1DS | Director | 22 March 2002 | Active |
Hurlstone House 8 Bentinck Road, Altrincham, WA14 2BP | Director | 04 March 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 10 February 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 10 February 1995 | Active |
8, Carisbrooke Road, West Park, Hartlepool, Uk, TS26 0AB | Director | 11 August 2008 | Active |
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA | Director | 11 August 2008 | Active |
Wormleighton Grange, Southam, CV47 2XZ | Director | 04 February 2002 | Active |
5, Ryegate Road, Liverpool, L19 9AL | Director | 01 February 2009 | Active |
4 Alderley Close, Hazel Grove, Stockport, SK7 6BS | Director | 01 February 2009 | Active |
The Pennines, Croft Ends, Appleby-In-Westmorland, CA16 6JW | Director | 02 May 1995 | Active |
34 Dulverton Road, Aigburth, Liverpool, L17 6AR | Director | 15 January 2007 | Active |
Swallow House Church Lane, Aughton, Ormskirk, L39 6SB | Director | 13 February 1995 | Active |
1 Castle Lane, London, SW1E 6DR | Corporate Director | 27 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Gazette | Gazette filings brought up to date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Auditors | Auditors resignation company. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Incorporation | Memorandum articles. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.