This company is commonly known as Thursford Enterprises Limited. The company was founded 46 years ago and was given the registration number 01321878. The firm's registered office is in FAKENHAM. You can find them at Laurel Farm, Thursford, Fakenham, Norfolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | THURSFORD ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01321878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laurel Farm, Thursford, Fakenham, Norfolk, NR21 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lings, Holt Road, Kettlestone, Fakenham, NR21 0BA | Director | - | Active |
43, Foxes Meadow, Castle Acre, King's Lynn, England, PE32 2AS | Director | 24 January 2020 | Active |
Highfield House Enterpen, Hutton Rudby, Yarm, TS15 0EJ | Director | 22 February 2007 | Active |
62, Palmers Close, Maidenhead, United Kingdom, SL6 3XF | Director | 08 October 2012 | Active |
The Lings, Holt Road, Kettlestone, Fakenham, NR21 0BA | Secretary | - | Active |
Thursford Enterprises Ltd, Thursford Green, Thursford, Fakenham, United Kingdom, NR21 0AS | Secretary | 28 September 2015 | Active |
8 Springfield, Gunthorpe, Melton Constable, NR24 2AH | Secretary | 27 March 2006 | Active |
Laurel Farm, Thursford, NR21 0AS | Director | - | Active |
Mayflower House Bull Close Lane, Little Snoring, Fakenham, NR21 0JR | Director | - | Active |
Wensum Lodge Heath Way, Fakenham, NR21 8LW | Director | 03 June 1996 | Active |
Thursford Enterprises Ltd, Thursford Green, Thursford, Fakenham, NR21 0AS | Director | 12 July 2010 | Active |
9 Oaklands Crescent, Holt, NR25 6UD | Director | 05 October 2006 | Active |
Thursford Enterprises Ltd, The Green, Thursford, Fakenham, United Kingdom, NR21 0AS | Director | 16 April 2012 | Active |
Llanfrechfa, Sandholme Road, Gilberdyke, Brough, HU15 2XH | Director | 13 June 2000 | Active |
Laurel Farm, Thursford, Fakenham, United Kingdom, NR21 0AS | Director | 29 September 2017 | Active |
The Abbey House, West Acre, Kings Lynn, United Kingdom, PE32 1WB | Director | 10 October 2011 | Active |
The Thursford Collection | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Laurel Farm, Guist Bottom Road, Fakenham, England, NR21 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Address | Change sail address company with old address new address. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Address | Change sail address company with old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Accounts | Change account reference date company current extended. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Accounts | Accounts with accounts type small. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.