UKBizDB.co.uk

TOWNSON THORNBER LIMITED

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

This company is commonly known as Townson Thornber Limited. The company was founded 35 years ago and was given the registration number 02274604. The firm's registered office is in BIRCHWOOD PARK WARRINGTON. You can find them at 2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOWNSON THORNBER LIMITED
Company Number:02274604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, Cheshire, WA3 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director30 March 2023Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director31 March 2017Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director31 March 2016Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, WA3 6XG

Secretary01 October 2012Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, WA3 6XG

Secretary30 June 2016Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Secretary05 December 2007Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
39 Brabyns Road, Hyde, SK14 5EE

Director10 February 2006Active
52 Westmoreland Road, Barnes, London, SW13 9RY

Director-Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, WA3 6XG

Director05 December 2007Active
12 Anthony Road, Greenford, UB6 8HE

Director01 February 1994Active
30a Stewarton Drive, Cambuslang, G72 8DG

Director17 May 2002Active
South Ridge, Heald Drive Bowdon, Altrincham, WA14 2JA

Director24 May 2005Active
Cherry Hurst Cottage, Cherry Lane, Bolney, RH17 5PR

Director01 October 1992Active
8 Ash Grove, Ilkley, LS29 8EP

Director01 October 1996Active
35a Palace Gardens Terrace, Kensington, London, W8 4SB

Director05 February 1993Active
94 Derbyshire Road South, Sale, M33 3JZ

Director26 November 2002Active
Broomfield Somerford Booths, Kermincham, Congleton, CW12 2LP

Director14 June 1996Active
20 Lyndhurst Road, West Didsbury, Manchester, M20 6AA

Director03 May 2006Active
5 Anchor Brewhouse, Shad Thames, London, SE1

Director-Active
5 Hebden View, Hebden Bridge, HX7 8SY

Director04 November 1998Active
Ryson, Smith Lane, Mobberley, Knutsford, WA16 7QD

Director31 July 2001Active
23 Powells Orchard, Chester, CH4 7LA

Director27 October 1995Active
12 Avonmore Mansions, Avonmore Road, London, W14 8RN

Director14 September 1993Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, WA3 6XG

Director01 October 2012Active
2c Sandycombe Road, Twickenham, TW1 2LX

Director01 February 1993Active
104 Castledawson, Maynooth, Ireland, IRISH

Director02 September 2004Active
2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, WA3 6XG

Director05 December 2007Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director03 December 2015Active
155 Sheen Lane, East Sheen, London, SW14 8NA

Director01 May 1993Active
115 Kenyons Lane North, Haydock, St Helens, WA11 9TA

Director16 August 1997Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director05 December 2007Active
Latchway 2a Beacon Drive, West Kirby, Wirral, CH48 7ED

Director01 August 1998Active

People with Significant Control

Energy Acquisitions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:302, Bridgewater Place, Warrington, United Kingdom, WA3 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Appoint person secretary company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Termination secretary company with name termination date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.