UKBizDB.co.uk

THRUPUT LIMITED

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

This company is commonly known as Thruput Limited. The company was founded 27 years ago and was given the registration number 03199516. The firm's registered office is in FROME. You can find them at 6 Whitworth Road, Marston Trading Estate, Frome, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:THRUPUT LIMITED
Company Number:03199516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:6 Whitworth Road, Marston Trading Estate, Frome, England, BA11 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Whitworth Road, Whitworth Road, Frome, England, BA11 4BY

Secretary01 May 2003Active
6, Whitworth Road, Marston Trading Estate, Frome, England, BA11 4BY

Director01 August 1999Active
6, Whitworth Road, Marston Trading Estate, Frome, England, BA11 4BY

Director30 November 2012Active
6, Whitworth Road, Marston Trading Estate, Frome, England, BA11 4BY

Director30 November 2012Active
4 Derwent Grove, Keynsham, BS31 1NT

Secretary01 August 1999Active
30 Manor Road, Saltford, Bristol, BS18 3DN

Secretary16 May 1996Active
28 Ellacombe Road, Longwell Green, Bristol, BS30 9BA

Secretary17 June 1998Active
49 Sheridan Way, Longwell Green, Bristol, BS15 6UE

Secretary20 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 1996Active
07 Rue De La Boetie, Vernouillet, France,

Director01 May 2002Active
18 Ashdene Close, Wimborne, BH21 1TQ

Director01 December 2005Active
7 Half Acre Close, Whitchurch, Bristol, BS14 0HE

Director16 May 1996Active
28 Ellacombe Road, Longwell Green, Bristol, BS30 9BA

Director01 August 1997Active
49 Sheridan Way, Longwell Green, Bristol, BS15 6UE

Director20 September 1996Active

People with Significant Control

Mr Micheal Peter Clery
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:4 Derwent Grove, Keynsham, Bristol, United Kingdom, BS31 1NT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

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

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.