THURSTON'S FOODS LIMITED

Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear
StatusACTIVE
Company No.08842545
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THURSTON'S FOODS LIMITED is an active private limited company with number 08842545. It was incorporated 10 years, 4 months, 17 days ago, on 13 January 2014. The company address is Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear.



Company Fillings

Accounts with accounts type dormant

Date: 17 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Maxted

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Victor Young

Termination date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ada Rice

Termination date: 2022-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Brind

Appointment date: 2022-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ada Rice

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ

Change date: 2015-08-10

Old address: C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB

New address: C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY

Change date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Victor Young

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Brind

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Ms Patricia Ada Rice

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-30

Officer name: Ms Patricia Ada Rice

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Michael John Yolland

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Terrence Yolland

Termination date: 2015-01-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2015

Action Date: 10 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-10

Charge number: 088425450001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom

New address: Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB

Change date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom

New address: Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB

Change date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom

Change date: 2014-12-16

New address: Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORE CONSULTING AND TRADING LIMITED

SUITE 1, 596,LONDON,N13 5RY

Number:10661146
Status:ACTIVE
Category:Private Limited Company

ECOGAS SUPPLIES LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:04776347
Status:ACTIVE
Category:Private Limited Company

GOLBORNE CAPITAL LTD.

54 GOLBORNE ROAD,LONDON,W10 5PR

Number:11212277
Status:ACTIVE
Category:Private Limited Company

GREEN CARPET PRODUCTIONS LTD

46 HOLWAY ROAD,SHERINGHAM,NR26 8HR

Number:11011839
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEIGHAMS (BARROW) MANAGEMENT COMPANY LIMITED

1 HEIGHAMS, DENHAM LANE,BURY ST. EDMUNDS,IP29 5AS

Number:07020957
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NGRONOW RENTALS LIMITED

1 HILLTOP AVENUE,PONTYPRIDD,CF37 4HZ

Number:10360882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source