THORNHVAC LIMITED
Status | ACTIVE |
Company No. | 02872227 |
Category | Private Limited Company |
Incorporated | 16 Nov 1993 |
Age | 30 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THORNHVAC LIMITED is an active private limited company with number 02872227. It was incorporated 30 years, 6 months, 5 days ago, on 16 November 1993. The company address is Unit 4 Carrwood Park Unit 4 Carrwood Park, Leeds, LS15 4LG, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Mary Thornhill
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mr Alan James Thornhill
Documents
Change person secretary company with change date
Date: 17 Oct 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Mary Thornhill
Change date: 2023-06-01
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Mary Thornhill
Change date: 2023-06-01
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan James Thornhill
Change date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: AD01
New address: Unit 4 Carrwood Park Selby Road Leeds LS15 4LG
Old address: Thornhvac Limited, Unit 4, Carrwood Park, Swillington Common Farm, Selby Road Swillington Common Leeds LS15 4LG England
Change date: 2023-06-02
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Gerrard Thornhill
Change date: 2020-11-27
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mr Jason Gerrard Thornhill
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change person director company with change date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Mary Thornhill
Change date: 2016-11-08
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-04
Officer name: Mr Jason Thornhill
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-07
New address: Thornhvac Limited, Unit 4, Carrwood Park, Swillington Common Farm, Selby Road Swillington Common Leeds LS15 4LG
Old address: 32 Eldon Road Beeston Nottingham NG9 6DZ
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ
New address: 32 Eldon Road Beeston Nottingham NG9 6DZ
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital variation of rights attached to shares
Date: 28 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 28 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 28 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: Suite V6-Boc the Howitt Building Lenton Boulevard Nottingham NG7 2BY
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Thornhill
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Mary Thornhill
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Alan James Thornhill
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Certificate change of name company
Date: 27 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & h thornhill company LIMITED\certificate issued on 27/09/10
Documents
Change of name notice
Date: 27 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / helen thornhill / 24/10/2008
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan thornhill / 24/10/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason thornhill / 23/10/2008
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr jason thornhill
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 25 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/12/98--------- £ si 39998@1=39998 £ ic 2/40000
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Legacy
Date: 28 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 28/01/98 from: 21 cavendish crescent south the park nottingham NG7 1ED
Documents
Accounts with accounts type full
Date: 26 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/04/97
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Legacy
Date: 07 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 09 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 09 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 09/12/93 from: 33 crwys road cardiff CF2 4YF
Documents
Incorporation company
Date: 16 Nov 1993
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY
Number: | 08803935 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMLINGTON SECOND DUAL TRUST PLC
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 03739055 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
27 ALLINGTON CIRCLE,MILTON KEYNES,MK4 4EE
Number: | 07600481 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SACKVILLE GARDENS,LEICESTER,LE2 3TH
Number: | 06567861 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | OC423723 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 10-12 BRENTON BUSINESS COMPLEX, BOND STREET,BURY,BL9 7BE
Number: | 11265629 |
Status: | ACTIVE |
Category: | Private Limited Company |