This company is commonly known as Thunder Road Leisure Limited. The company was founded 14 years ago and was given the registration number 07044917. The firm's registered office is in PONTYPOOL. You can find them at Office 4, Former Globe Hotel, Crane Street, Pontypool, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | THUNDER ROAD LEISURE LIMITED |
---|---|---|
Company Number | : | 07044917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4, Former Globe Hotel, Crane Street, Pontypool, Wales, NP4 6LY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, Former Globe Hotel, Crane Street, Pontypool, Wales, NP4 6LY | Director | 21 October 2013 | Active |
Woodland Cottage, Locombe Place, Wotton-Under-Edge, United Kingdom, GL12 7HZ | Director | 15 October 2009 | Active |
Mr Timothy Laurence Colston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Office 4, Former Globe Hotel, Crane Street, Pontypool, Wales, NP4 6LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-11 | Officers | Termination director company with name. | Download |
2013-11-11 | Officers | Termination director company with name. | Download |
2013-10-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.