This company is commonly known as Throgmorton Consulting Ltd. The company was founded 29 years ago and was given the registration number 02934380. The firm's registered office is in WARRINGTON. You can find them at Newspaper House Tannery Lane, Penketh, Warrington, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THROGMORTON CONSULTING LTD |
---|---|---|
Company Number | : | 02934380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1994 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newspaper House Tannery Lane, Penketh, Warrington, England, WA5 2UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Claremont Road, Luton, LU4 8LY | Secretary | 01 June 1994 | Active |
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD | Director | 01 July 2015 | Active |
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD | Director | 30 June 2012 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 31 May 1994 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 31 May 1994 | Active |
99a, Hare Lane, Claygate, United Kingdom, KT10 0QX | Director | 01 June 1994 | Active |
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD | Director | 23 February 2018 | Active |
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD | Director | 31 August 2017 | Active |
Mr Sultaan Ahmed Mufid | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newspaper House, Tannery Lane, Warrington, England, WA5 2UD |
Nature of control | : |
|
Mr Subhaan Ahmed Mufid | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newspaper House, Tannery Lane, Warrington, England, WA5 2UD |
Nature of control | : |
|
Mrs Shugufta Mufid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newspaper House, Tannery Lane, Warrington, England, WA5 2UD |
Nature of control | : |
|
Mr Dilawar Mufid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Claremont Road, Luton, England, LU4 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-06-14 | Gazette | Gazette filings brought up to date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.