Company number 04280725
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address QUARRY ROAD, DUDLEY WOOD, DUDLEY, WEST MIDLANDS, DY2 0ED
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 1
. The most likely internet sites of THORN POLISHING LIMITED are www.thornpolishing.co.uk, and www.thorn-polishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Thorn Polishing Limited is a Private Limited Company.
The company registration number is 04280725. Thorn Polishing Limited has been working since 03 September 2001.
The present status of the company is Active. The registered address of Thorn Polishing Limited is Quarry Road Dudley Wood Dudley West Midlands Dy2 0ed. . WOOD, Pamela Diane is a Secretary of the company. WOOD, Terence James Antony is a Director of the company. Secretary PARKER, Justin Trevelyan has been resigned. Director COPSEY, Peter Bernard has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence James Antony Wood
Notified on: 3 September 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
THORN POLISHING LIMITED Events
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
...
... and 35 more events
11 Jun 2002
Secretary resigned
11 Jun 2002
Registered office changed on 11/06/02 from: carlton house worcester street kidderminster worcestershire DY10 1BA
11 Jun 2002
New director appointed
11 Jun 2002
New secretary appointed
03 Sep 2001
Incorporation
28 March 2014
Charge code 0428 0725 0004
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Pamela Diane Wood
Terence James Antony Wood
Description: Contains fixed charge…
18 September 2007
Chattels mortgage
Delivered: 19 September 2007
Status: Satisfied
on 15 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
24 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied
on 15 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…