UKBizDB.co.uk

THWAITES ROAD DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Secretary16 May 2008Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director16 May 2008Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director16 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary16 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director16 May 2008Active
Broadlands, Ballam Road, Lytham St. Annes, England, FY8 4NJ

Director16 May 2008Active
8 Maltkiln Grove, Great Eccleston, Preston, PR3 0YG

Director16 May 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-12-14Officers

Change person director company with change date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Change account reference date company previous extended.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.