This company is commonly known as Thulston Accurate Ltd. The company was founded 10 years ago and was given the registration number 09712168. The firm's registered office is in BIRMINGHAM. You can find them at 119 Brooklands Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THULSTON ACCURATE LTD |
---|---|---|
Company Number | : | 09712168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
1 Monarch Close, Feltham, United Kingdom, TW14 8BB | Director | 02 December 2020 | Active |
9 Mcnair Road, Southall, United Kingdom, UB2 4XG | Director | 27 July 2021 | Active |
62 Greenland Cresent, Southall, United Kingdom, UB2 5ER | Director | 19 May 2021 | Active |
55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG | Director | 12 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Tudor Close, Ashford, United Kingdom, TW15 3HZ | Director | 17 January 2020 | Active |
38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY | Director | 11 September 2018 | Active |
5, Dover Road, Latchford, Warrington, United Kingdom, WA4 1NB | Director | 04 September 2015 | Active |
45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF | Director | 26 November 2021 | Active |
3, Oakington Close, Nottingham, United Kingdom, NG5 5GY | Director | 14 March 2016 | Active |
42 St Marys Road, London, England, W5 5EU | Director | 22 July 2019 | Active |
26 The Pony Field, Marroway, United Kingdom, HP22 5AL | Director | 11 February 2021 | Active |
66 Ravenscroft Avenue, Wembley, England, HA9 9TL | Director | 30 April 2018 | Active |
119 Brooklands Road, Birmingham, England, B28 8LB | Director | 17 February 2020 | Active |
4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG | Director | 03 January 2019 | Active |
6, Craigmore Place, Coatbridge, United Kingdom, ML5 5DZ | Director | 17 March 2017 | Active |
35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX | Director | 08 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
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 | : |
|
Mr Hapreet Kainth | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF |
Nature of control | : |
|
Mr Muhamed Ahmed | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2004 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 9 Mcnair Road, Southall, United Kingdom, UB2 4XG |
Nature of control | : |
|
Mr Paramjeet Bhoot | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Greenland Cresent, Southall, United Kingdom, UB2 5ER |
Nature of control | : |
|
Mr Martin Marshall | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 The Pony Field, Marroway, United Kingdom, HP22 5AL |
Nature of control | : |
|
Mr Abdirahim Abdi | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 1 Monarch Close, Feltham, United Kingdom, TW14 8BB |
Nature of control | : |
|
Mr Mahraj Mustafa | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
Nature of control | : |
|
Mr Walter Gach | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 21 Tudor Close, Ashford, United Kingdom, TW15 3HZ |
Nature of control | : |
|
Mr Nicolas Lorenz | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 42 St Marys Road, London, England, W5 5EU |
Nature of control | : |
|
Mr Krzysztof Bruski | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG |
Nature of control | : |
|
Mr Hadrian Standing | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG |
Nature of control | : |
|
Mr Paul Gibbins | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY |
Nature of control | : |
|
Mr Thomas Trueman | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX |
Nature of control | : |
|
Mr Mihail Gabriel Moraru | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 66 Ravenscroft Avenue, Wembley, England, HA9 9TL |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Barry Stevenson | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66 Ravenscroft Avenue, Wembley, England, HA9 9TL |
Nature of control | : |
|
Kyle Locklin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.