Company Information for C P THORNEYCROFT LTD
HOPE COTTAGE LOWER ROAD, QUIDHAMPTON, SALISBURY, SP2 9AT,
|
Company Registration Number
05265738
Private Limited Company
Active |
Company Name | |
---|---|
C P THORNEYCROFT LTD | |
Legal Registered Office | |
HOPE COTTAGE LOWER ROAD QUIDHAMPTON SALISBURY SP2 9AT Other companies in SO51 | |
Company Number | 05265738 | |
---|---|---|
Company ID Number | 05265738 | |
Date formed | 2004-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB579845861 |
Last Datalog update: | 2023-11-06 15:51:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAXBUSTERS LIMITED |
||
CHRISTOPHER PAUL THORNEYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L. FEE LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2001-06-12 | Liquidation | |
FIVE RIVERS RECRUITMENT LIMITED | Company Secretary | 2004-08-21 | CURRENT | 2004-08-20 | Active | |
GEOFFREY M. FELTHAM LTD. | Company Secretary | 2003-06-19 | CURRENT | 2003-06-18 | Active | |
MATTHEW FELTHAM LTD | Company Secretary | 2003-06-06 | CURRENT | 2003-06-05 | Active | |
KS INSTALLATIONS LTD | Company Secretary | 2003-05-14 | CURRENT | 2002-05-10 | Dissolved 2014-02-04 | |
TOOGOOD TAXIS LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
CLUBSERVE LTD | Company Secretary | 2000-12-31 | CURRENT | 1997-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Christopher Paul Thorneycroft as a person with significant control on 2023-10-05 | ||
Director's details changed for Christopher Paul Thorneycroft on 2023-10-05 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
SECRETARY'S DETAILS CHNAGED FOR TAXBUSTERS LIMITED on 2018-06-30 | ||
Director's details changed for Christopher Paul Thorneycroft on 2022-07-25 | ||
Change of details for Mr Christopher Paul Thorneycroft as a person with significant control on 2022-07-25 | ||
PSC04 | Change of details for Mr Christopher Paul Thorneycroft as a person with significant control on 2022-07-25 | |
CH01 | Director's details changed for Christopher Paul Thorneycroft on 2022-07-25 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TAXBUSTERS LIMITED on 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/18 FROM Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Units 3 and 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Paul Thorneycroft on 2014-08-05 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TAXBUSTERS LIMITED on 2011-12-01 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/11 FROM 41 Park Road Freemantle Southampton SO15 3AW | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THORNEYCROFT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXBUSTERS LIMITED / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2012-10-31 | £ 8,280 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 11,656 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C P THORNEYCROFT LTD
Current Assets | 2012-10-31 | £ 4,665 |
---|---|---|
Current Assets | 2011-10-31 | £ 6,034 |
Debtors | 2012-10-31 | £ 3,993 |
Debtors | 2011-10-31 | £ 5,124 |
Shareholder Funds | 2012-10-31 | £ 1,892 |
Shareholder Funds | 2011-10-31 | £ 1,759 |
Tangible Fixed Assets | 2012-10-31 | £ 5,507 |
Tangible Fixed Assets | 2011-10-31 | £ 7,381 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as C P THORNEYCROFT LTD are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |