UKBizDB.co.uk

THRUNSCO LTD

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

This company is commonly known as Thrunsco Ltd. The company was founded 8 years ago and was given the registration number 10260968. The firm's registered office is in COLCHESTER. You can find them at Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THRUNSCO LTD
Company Number:10260968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England, CO6 3TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, England, CO6 3TJ

Director27 September 2016Active
Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, England, CO6 3TJ

Director27 September 2016Active
Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, England, CO6 3TJ

Director04 July 2016Active

People with Significant Control

Mrs Joanna Caroline Stevenson
Notified on:30 January 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Hophouse, Maltings Park, Colchester Road, Colchester, England, CO6 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Philippa Jane Gwendoline Percy
Notified on:30 January 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Hophouse, Maltings Park, Colchester Road, Colchester, England, CO6 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Joanna Caroline Stevenson
Notified on:30 January 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Hophouse, Maltings Park, Colchester Road, Colchester, England, CO6 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Edward Francis Richard Stevenson
Notified on:30 January 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Hophouse, Maltings Park, Colchester Road, Colchester, England, CO6 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas John Stevenson
Notified on:04 July 2016
Status:Active
Date of birth:January 1955
Nationality:English
Country of residence:England
Address:Hophouse, Maltings Park, Colchester Road, Colchester, England, CO6 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors

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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Change account reference date company current extended.

Download
2022-11-27Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Change to a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Change account reference date company current shortened.

Download
2017-02-23Resolution

Resolution.

Download
2017-02-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.