This company is commonly known as Thurston Fox & Hounds Limited. The company was founded 16 years ago and was given the registration number 06474792. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Chiltern House Howe Lane, Cockfield, Bury St. Edmunds, Suffolk. This company's SIC code is 56302 - Public houses and bars.
Name | : | THURSTON FOX & HOUNDS LIMITED |
---|---|---|
Company Number | : | 06474792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House Howe Lane, Cockfield, Bury St. Edmunds, Suffolk, England, IP30 0HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox & Hounds, Barton Road, Thurston, Bury St. Edmunds, England, IP31 3QT | Director | 01 May 2019 | Active |
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT | Secretary | 16 January 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 January 2008 | Active |
Fox & Hounds, Barton Road, Thurston, Bury St. Edmunds, England, IP31 3QT | Director | 01 May 2019 | Active |
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT | Director | 16 January 2008 | Active |
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT | Director | 16 January 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 January 2008 | Active |
Mrs Lucy Victoria Bendall | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, Howe Lane, Bury St. Edmunds, England, IP30 0HA |
Nature of control | : |
|
Mr Andrew Bryan Terry Bendall | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, Howe Lane, Bury St. Edmunds, England, IP30 0HA |
Nature of control | : |
|
Mr Bernard Ruffles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 642, Thurston, Bury St. Edmunds, England, IP31 3WY |
Nature of control | : |
|
Mrs Mandy Ruffles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 642, Thurston, Bury St. Edmunds, England, IP31 3WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-19 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Accounts | Change account reference date company previous extended. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.