Warning: file_put_contents(c/0ae0794bf9082ae0b984f51349e11b0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/25a57c533ca6ae85d53edb7f0c72e345.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thurlby Ace Ltd, TW16 7HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THURLBY ACE LTD

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

This company is commonly known as Thurlby Ace Ltd. The company was founded 10 years ago and was given the registration number 08949892. The firm's registered office is in SUNBURY ON THAMES. You can find them at 11 International Way, , Sunbury On Thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THURLBY ACE LTD
Company Number:08949892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 July 2022Active
12, Saxton Road, Wembley, United Kingdom, HA9 9TP

Director16 July 2015Active
4, Masons Court, Aylesbury, United Kingdom, HP19 7QF

Director15 September 2016Active
Flat 15, 10 Page Road, Feltham, England, TW14 8DT

Director15 May 2019Active
3 Highgate Lane, Little Hulton, Manchester, United Kingdom, M38 9SZ

Director25 May 2021Active
37, Old Groveway, Simpson, Milton Keynes, United Kingdom, MK6 3BP

Director21 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
26 Queens Road, Daventry, United Kingdom, NN11 9BN

Director09 July 2020Active
33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY

Director29 November 2019Active
43 Wrenthorpe Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0LR

Director30 August 2019Active
24, Lansdowne Close, Tiptree, Colchester, United Kingdom, CO5 0NT

Director07 April 2016Active
112, Crial Street, Parkhead, Glasgow, United Kingdom, G31 5RA

Director26 September 2014Active
19 Peninsular Close, Feltham, United Kingdom, TW14 9SS

Director18 August 2021Active
14, Benford Knowe, Motherwell, United Kingdom, ML1 5BQ

Director06 January 2015Active
107 Kirk Road, Wishaw, United Kingdom, ML2 7BT

Director14 March 2018Active
1/1, 27 Glendevon Square, Glasgow, United Kingdom, G33 3TB

Director26 June 2014Active
89, Maescader, Pencader, United Kingdom, SA39 9HH

Director06 March 2015Active
62 Swinton Crescent, Coatbridge, United Kingdom, ML5 5SF

Director05 December 2017Active
45a Regina Road, Southall, United Kingdom, UB2 5PL

Director27 July 2021Active
2 Manor Villas, Manor Road, Kilsby, Rugby, United Kingdom, CV23 8XS

Director12 March 2020Active
64 Grant Road, Coventry, United Kingdom, CV7 9DE

Director16 June 2020Active
11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP

Director27 August 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:04 July 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Marquez
Notified on:18 August 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:19 Peninsular Close, Feltham, United Kingdom, TW14 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arashdeep Singh
Notified on:27 July 2021
Status:Active
Date of birth:February 2001
Nationality:Italian
Country of residence:United Kingdom
Address:45a Regina Road, Southall, United Kingdom, UB2 5PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fenton Duffy
Notified on:25 May 2021
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:United Kingdom
Address:3 Highgate Lane, Little Hulton, Manchester, United Kingdom, M38 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Zubikowski
Notified on:27 August 2020
Status:Active
Date of birth:August 1985
Nationality:Polish
Country of residence:United Kingdom
Address:11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Filofteia Florea
Notified on:09 July 2020
Status:Active
Date of birth:January 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:26 Queens Road, Daventry, United Kingdom, NN11 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Agnieszka Urbanek
Notified on:16 June 2020
Status:Active
Date of birth:December 1988
Nationality:Polish
Country of residence:United Kingdom
Address:64 Grant Road, Coventry, United Kingdom, CV7 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert Thompson
Notified on:12 March 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Villas, Manor Road, Rugby, United Kingdom, CV23 8XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Gillon
Notified on:29 November 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Howarth
Notified on:30 August 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:43 Wrenthorpe Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Britney Burt
Notified on:15 May 2019
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:Flat 15, 10 Page Road, Feltham, England, TW14 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Miller
Notified on:14 March 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:107 Kirk Road, Wishaw, United Kingdom, ML2 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnathan Rowan
Notified on:05 December 2017
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:62 Swinton Crescent, Coatbridge, United Kingdom, ML5 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bogdan Birla
Notified on:15 September 2016
Status:Active
Date of birth:June 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:4, Masons Court, Aylesbury, United Kingdom, HP19 7QF
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.