UKBizDB.co.uk

THROCKENHOLT LTD

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

This company is commonly known as Throckenholt Ltd. The company was founded 8 years ago and was given the registration number 09758276. The firm's registered office is in WHITLEY BAY. You can find them at 8 Gerrard Road, , Whitley Bay, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:THROCKENHOLT LTD
Company Number:09758276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:8 Gerrard Road, Whitley Bay, United Kingdom, NE26 4NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Portland Road, Torquay, United Kingdom, TQ2 6JR

Director15 February 2022Active
9, Oakhill, Letchworth Garden City, United Kingdom, SG6 2RB

Director19 July 2016Active
149 Whitby Road, Ipswich, England, IP4 4AG

Director09 April 2018Active
8 Plovers Way, Bury St. Edmunds, United Kingdom, IP33 2NJ

Director06 August 2018Active
35 Elmer Road, London, England, SE6 2HA

Director11 June 2019Active
6 Norman Crescent, Hounslow, England, TW5 9JS

Director13 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
Flat 8, Grenfell House, Comber Grove, London, United Kingdom, SE5 0LG

Director08 March 2016Active
34 Starley Court, Birmingham, Birmingham, United Kingdom, B27 6TG

Director02 September 2019Active
14 Helston Place, Milton Keynes, United Kingdom, MK6 2JR

Director22 January 2020Active
7, Cumberland Avenue, Tyldesley, Manchester, United Kingdom, M29 8FU

Director10 November 2015Active
97 Hastings Street, Sunderland, United Kingdom, SR2 8SW

Director30 November 2020Active
21 Kenmore Road, Swarland, Northumberland, England, 18/05/19

Director25 February 2019Active
49 Sparkes Wood Avenue, Cranbrook, United Kingdom, TN17 4LZ

Director11 June 2020Active
7 Summerleaze Park, Yeovil, United Kingdom, BA20 2BP

Director08 October 2018Active
101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB

Director24 June 2021Active
8 Gerrard Road, Whitley Bay, United Kingdom, NE26 4NL

Director13 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Hockridge
Notified on:15 February 2022
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:16 Portland Road, Torquay, United Kingdom, TQ2 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhanu Vemuri
Notified on:24 June 2021
Status:Active
Date of birth:September 1998
Nationality:Indian
Country of residence:United Kingdom
Address:101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Newton
Notified on:30 November 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:97 Hastings Street, Sunderland, United Kingdom, SR2 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Wake
Notified on:13 August 2020
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:8 Gerrard Road, Whitley Bay, United Kingdom, NE26 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Piggott
Notified on:11 June 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:49 Sparkes Wood Avenue, Cranbrook, United Kingdom, TN17 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zuzana Halickova
Notified on:22 January 2020
Status:Active
Date of birth:March 1986
Nationality:Czech
Country of residence:United Kingdom
Address:14 Helston Place, Milton Keynes, United Kingdom, MK6 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georgios Gkampintasvili
Notified on:02 September 2019
Status:Active
Date of birth:May 1989
Nationality:Greek
Country of residence:United Kingdom
Address:34 Starley Court, Birmingham, Birmingham, United Kingdom, B27 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Cox
Notified on:11 June 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:35 Elmer Road, London, England, SE6 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Parkinson-Allan
Notified on:25 February 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:21 Kenmore Road, Swarland, Northumberland, England, 18/05/19
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Ridley
Notified on:08 October 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Summerleaze Park, Yeovil, United Kingdom, BA20 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Anthony Bailey
Notified on:06 August 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:8 Plovers Way, Bury St. Edmunds, United Kingdom, IP33 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Bailey
Notified on:09 April 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:149 Whitby Road, Ipswich, England, IP4 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos Constantin Cucu
Notified on:13 July 2017
Status:Active
Date of birth:May 1986
Nationality:Romanian
Country of residence:England
Address:6 Norman Crescent, Hounslow, England, TW5 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Aronoffsky
Notified on:19 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:6 Norman Crescent, Hounslow, England, TW5 9JS
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 (6 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
2024-04-23Address

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

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Address

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

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.