UKBizDB.co.uk

THURLOW NUNN (HOLDINGS) LIMITED

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

This company is commonly known as Thurlow Nunn (holdings) Limited. The company was founded 73 years ago and was given the registration number 00492217. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Wisbech Road, Littleport, Cambridgeshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THURLOW NUNN (HOLDINGS) LIMITED
Company Number:00492217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wisbech Road, Littleport, Cambridgeshire, CB6 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Secretary29 March 2023Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director29 March 2023Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director03 July 2023Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 August 2005Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director30 November 2018Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 January 2001Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Secretary14 January 2008Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Secretary25 June 2021Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Secretary-Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director14 January 2008Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 June 2007Active
The Mill House, Hundon, Sudbury, CO10 8DT

Director-Active
147 Westley Road, Bury St Edmunds, IP33 3SE

Director-Active
The Coppers Lidgate Road, Dalham, Newmarket, CB8 8TH

Director01 January 1993Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 December 2012Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 March 2021Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director08 March 2010Active
3 Orchard Close, Risby, Bury St. Edmunds, IP28 6QL

Director01 January 1996Active
Spinneymead Moulton Road, Kennett, Newmarket, CB8 8QS

Director-Active
108 Burstellars, St Ives, Huntingdon, PE17 6YN

Director-Active
7 High Road, Little Downham, Ely, CB6 2TB

Director-Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Director-Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director-Active

People with Significant Control

George Thurlow And Sons(Holdings) Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Thurlow Nunn Standen, Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Thurlow
Notified on:16 September 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Wisbech Road, Cambridgeshire, CB6 1RA
Nature of control:
  • Significant influence or control

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 (8 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
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge part.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.