This company is commonly known as Thurn Limited. The company was founded 13 years ago and was given the registration number 07558682. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 10 John Street, , Stratford-upon-avon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THURN LIMITED |
---|---|---|
Company Number | : | 07558682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2011 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 John Street, Stratford-upon-avon, England, CV37 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airfield House, Long Marston, Stratford Upon Avon, England, CV37 8LL | Director | 13 January 2016 | Active |
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW | Director | 22 April 2016 | Active |
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 01 March 2017 | Active |
19, Croft Close, Elford, Tamworth, United Kingdom, B79 9BU | Director | 10 March 2011 | Active |
Goodwins, Wyre Lane, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8RQ | Director | 10 March 2011 | Active |
10, Elm Court, Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6PA | Director | 28 October 2011 | Active |
11, Elm Court, Stratford Upo Avon, United Kingdom, CV37 6PA | Director | 10 March 2011 | Active |
Mr Michael John Thomas Hodges (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mr J Davies, Davies Murray-White Solicitors, Stratford Upon Avon, England, CV37 6NR |
Nature of control | : |
|
Mr Henry Bruce Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blacksmith's Cottage, Long Marston, Stratford Upon Avon, England, CV37 8RH |
Nature of control | : |
|
Mr Anthony Peter Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Airfield House, Long Marston, Stratford Upon Avon, England, CV37 8LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-03 | Capital | Capital cancellation shares. | Download |
2020-03-03 | Capital | Capital return purchase own shares. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Address | Move registers to registered office company with new address. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Change account reference date company previous extended. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.