UKBizDB.co.uk

THURN LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 John Street, Stratford-upon-avon, England, CV37 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airfield House, Long Marston, Stratford Upon Avon, England, CV37 8LL

Director13 January 2016Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director22 April 2016Active
15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director01 March 2017Active
19, Croft Close, Elford, Tamworth, United Kingdom, B79 9BU

Director10 March 2011Active
Goodwins, Wyre Lane, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8RQ

Director10 March 2011Active
10, Elm Court, Arden Street, Stratford-Upon-Avon, United Kingdom, CV37 6PA

Director28 October 2011Active
11, Elm Court, Stratford Upo Avon, United Kingdom, CV37 6PA

Director10 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-03-03Capital

Capital return purchase own shares.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Accounts

Change account reference date company previous shortened.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

Move registers to registered office company with new address.

Download
2019-09-27Address

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

Download
2019-05-31Accounts

Change account reference date company previous extended.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.