This company is commonly known as Thwaites Road Developments Ltd. The company was founded 15 years ago and was given the registration number 06595262. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | THWAITES ROAD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 06595262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Secretary | 16 May 2008 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 16 May 2008 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 16 May 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 16 May 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 16 May 2008 | Active |
Broadlands, Ballam Road, Lytham St. Annes, England, FY8 4NJ | Director | 16 May 2008 | Active |
8 Maltkiln Grove, Great Eccleston, Preston, PR3 0YG | Director | 16 May 2008 | Active |
Fox Brothers (Properties) Ltd | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Olympic Court, Blackpool, England, FY4 5GU |
Nature of control | : |
|
Mr Robert Leonard Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Unit 2, Olympic Court, Blackpool, FY4 5GU |
Nature of control | : |
|
Mrs Terri Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Maltkiln Grove, Preston, England, PR3 0YG |
Nature of control | : |
|
Mr Alan Christopher Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Unit 2, Olympic Court, Blackpool, FY4 5GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Change account reference date company previous extended. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.