THORNMIRE LIMITED

14 Kingsway, Manchester, M19 2DD, England
StatusACTIVE
Company No.11125051
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

THORNMIRE LIMITED is an active private limited company with number 11125051. It was incorporated 6 years, 5 months, 21 days ago, on 27 December 2017. The company address is 14 Kingsway, Manchester, M19 2DD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

New address: 14 Kingsway Manchester M19 2DD

Change date: 2022-10-31

Old address: 602 Ashton New Road Manchester M11 4SG England

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muzafar Hayat

Notification date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muzafar Hayat

Cessation date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Muzafar Hayat

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Muzafar Hayat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: Apartment 25, 31 Burnage Lane Manchester M19 2HZ England

Change date: 2020-07-08

New address: 602 Ashton New Road Manchester M11 4SG

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri John

Cessation date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muzafar Hayat

Notification date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Apartment 25, 31 Burnage Lane Manchester M19 2HZ

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

Change date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muzafar Hayat

Appointment date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 26 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri John

Notification date: 2019-12-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-26

Officer name: Mr Ceri Richard John

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTINDEAL LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:03818698
Status:ACTIVE
Category:Private Limited Company

EMEA CHANNEL LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10184525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAMATINA CONTRACTING LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10391848
Status:ACTIVE
Category:Private Limited Company

RAISE YOUR VOICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11111928
Status:ACTIVE
Category:Private Limited Company

THE STAR HOTEL (GREAT YARMOUTH) LIMITED

ST JOHN'S TERRACE,MANCHESTER,M26 1LS

Number:08752775
Status:LIQUIDATION
Category:Private Limited Company

TOPFIT INSTALLATIONS LTD

52A HIGH STREET,SHEFFIELD,S20 1ED

Number:05127301
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