THURSTON'S FOODS LIMITED
Status | ACTIVE |
Company No. | 08842545 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
LION HOUSE,STROUD,GL5 3BY
Number: | 04776347 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GOLBORNE ROAD,LONDON,W10 5PR
Number: | 11212277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 HILLTOP AVENUE,PONTYPRIDD,CF37 4HZ
Number: | 10360882 |
Status: | ACTIVE |
Category: | Private Limited Company |