Company number 06962737
Status Active
Incorporation Date 15 July 2009
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Jagdev Singh Chima on 15 February 2016; Director's details changed for Mr Avtar Colar on 15 February 2016. The most likely internet sites of THREADWELLS LIMITED are www.threadwells.co.uk, and www.threadwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Threadwells Limited is a Private Limited Company.
The company registration number is 06962737. Threadwells Limited has been working since 15 July 2009.
The present status of the company is Active. The registered address of Threadwells Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. The company`s financial liabilities are £10.28k. It is £5.05k against last year. The cash in hand is £3.63k. It is £-4.07k against last year. And the total assets are £3.64k, which is £-4.06k against last year. CHIMA, Jagdev Singh is a Director of the company. COLAR, Avtar is a Director of the company. Secretary FISHER, Kim has been resigned. Director THREADWELL, Deirdre Catherine has been resigned. Director THREADWELL, Paul Reginald has been resigned. The company operates in "Dormant Company".
threadwells Key Finiance
LIABILITIES
£10.28k
+96%
CASH
£3.63k
-53%
TOTAL ASSETS
£3.64k
-53%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FISHER, Kim
Resigned: 15 July 2009
Appointed Date: 15 July 2009
Persons With Significant Control
Mr Jagdev Singh Chima
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more
THREADWELLS LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Director's details changed for Mr Jagdev Singh Chima on 15 February 2016
29 Jul 2016
Director's details changed for Mr Avtar Colar on 15 February 2016
28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
28 Jul 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016
...
... and 16 more events
24 Feb 2011
Termination of appointment of Deirdre Threadwell as a director
24 Feb 2011
Termination of appointment of Paul Threadwell as a director
16 Nov 2010
Accounts for a dormant company made up to 31 July 2010
16 Jul 2010
Annual return made up to 15 July 2010 with full list of shareholders
15 Jul 2009
Incorporation