UKBizDB.co.uk

THURSFIELD FOUNDRY LTD.

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

This company is commonly known as Thursfield Foundry Ltd.. The company was founded 77 years ago and was given the registration number 00435134. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:THURSFIELD FOUNDRY LTD.
Company Number:00435134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 1947
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-23 Hagley Road, Stourbridge, United Kingdom, DY8 1QW

Director16 January 2020Active
77 York Avenue, Finchfield, Wolverhampton, England, WV3 9BX

Director11 October 2013Active
15-23 Hagley Road, Stourbridge, United Kingdom, DY8 1QW

Director16 January 2020Active
1 North Boundary Road, Brixham, TQ5 8LH

Secretary-Active
Western Way Industrial Park, Holyhead Road, Wednesbury, United Kingdom, WS10 7BQ

Secretary02 May 2012Active
1 North Boundary Road, Brixham, TQ5 8LH

Director-Active
77 York Avenue, Finchfield, Wolverhampton, WV3 9BX

Director-Active
6 North Boundary Road, Brixham, TQ5 8LQ

Director-Active

People with Significant Control

Mr Julian Martyn Pritchard
Notified on:01 October 2019
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:9a The Leys, Halton, England, HP22 5GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W.G. Thursfield (Pattern Makers) Limited
Notified on:14 October 2017
Status:Active
Country of residence:England
Address:20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Spencer
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:6 North Boundary Road, Brixham, England, TQ5 8LQ
Nature of control:
  • Right to appoint and remove directors
Mr Julian Martyn Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:77 York Avenue, Finchfield, Wolverhampton, England, WV3 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Percy Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:September 1921
Nationality:British
Country of residence:England
Address:77 York Avenue, Finchfield, Wolverhampton, England, WV3 9BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.