UKBizDB.co.uk

THURMOIL RESOURCES & SERVICES LTD

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

This company is commonly known as Thurmoil Resources & Services Ltd. The company was founded 17 years ago and was given the registration number 05897713. The firm's registered office is in OXTED. You can find them at Flat E, 110 Bluehouse Lane, Oxted, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:THURMOIL RESOURCES & SERVICES LTD
Company Number:05897713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Flat E, 110 Bluehouse Lane, Oxted, England, RH8 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemont Mansion, Flat 6, Lithos Road, London, England, NW3 6DY

Director24 May 2020Active
Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, United Kingdom, BN45 7EE

Secretary07 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 August 2006Active
Flat E, 110 Bluehouse Lane, Oxted, England, RH8 0AR

Director17 September 2011Active
Flat E Sandy, 110 Bluehouse Lane, Oxted, RH8 0AR

Director07 August 2006Active
Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, United Kingdom, BN45 7EE

Director19 February 2007Active
78 Tupwood Lane, Caterham, CR3 6DP

Director09 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 August 2006Active

People with Significant Control

Mr Robert Samuel Djima
Notified on:26 June 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:9, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peppino Fiori
Notified on:02 August 2016
Status:Active
Date of birth:January 1950
Nationality:Italian
Country of residence:England
Address:Flat E, 110 Bluehouse Lane, Oxted, England, RH8 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

Change registered office address company with date old address new address.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download
2015-11-26Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.