UKBizDB.co.uk

THURLOW NUNN STANDEN LIMITED

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

This company is commonly known as Thurlow Nunn Standen Limited. The company was founded 19 years ago and was given the registration number 05310718. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Wisbech Road, Littleport, Cambridgeshire, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:THURLOW NUNN STANDEN LIMITED
Company Number:05310718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

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
17, Hercules Road, Rendlesham, Woodbridge, IP12 2GP

Director05 January 2009Active
3 Orchard Close, Risby, Bury St. Edmunds, IP28 6QL

Director10 December 2004Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director05 January 2009Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 January 2024Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director10 December 2004Active
Bridleways Long Green, Wortham, Diss, IP22 1PU

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

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

Secretary10 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 2004Active
Bridleways Long Green, Wortham, Diss, IP22 1PU

Director14 January 2008Active
Dove Cottage, Main Street Wentworth, Ely, CB6 3QG

Director22 September 2008Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 March 2021Active
3 Van Dyke Place, St Ives, PE27 3HD

Director10 December 2004Active
7 High Road, Little Downham, Ely, CB6 2TB

Director10 December 2004Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Director10 December 2004Active
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

Director01 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 2004Active

People with Significant Control

Thurlow Nunn Holdings Ltd
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:Wisbech Road, Littleport, Ely, Wisbech Road, Ely, United Kingdom, CB6 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
Mr Philip Addinall
Notified on:01 September 2016
Status:Active
Date of birth:February 1961
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person secretary 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
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.