This company is commonly known as Thurlow Nunn Limited. The company was founded 18 years ago and was given the registration number 05513039. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Wisbech Road, Littleport, Cambridgeshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | THURLOW NUNN LIMITED |
---|---|---|
Company Number | : | 05513039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisbech Road, Littleport, Cambridgeshire, CB6 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 29 March 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 29 March 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 August 2022 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 19 July 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 17 April 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 19 July 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 13 January 2020 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 19 July 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 14 January 2008 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 25 June 2021 | Active |
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS | Secretary | 19 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 July 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 14 January 2008 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 19 July 2005 | Active |
27 Lee Warner Road, Swaffham, PE37 7GD | Director | 19 July 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 13 July 2019 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 March 2021 | Active |
7 High Road, Little Downham, Ely, CB6 2TB | Director | 19 July 2005 | Active |
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS | Director | 19 July 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 July 2005 | Active |
4, Osborne Road, Luton, United Kingdom, LU1 3YT | Corporate Director | 19 July 2005 | Active |
4, Chiswell Street, London, United Kingdom, EC1Y 4UP | Corporate Director | 19 July 2005 | Active |
Thurlow Nunn Holdings Ltd | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wisbech Road, Littleport, Ely, Wisbech Road, Ely, England, CB6 1RA |
Nature of control | : |
|
Mr James Robert Thurlow | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Wisbech Road, Cambridgeshire, CB6 1RA |
Nature of control | : |
|
Mr Philip Harvey Addinall | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Wisbech Road, Cambridgeshire, CB6 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.