C.P.H. THURMASTON LIMITED

Register to unlock more data on OkredoRegister

C.P.H. THURMASTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01307107

Incorporation date

04/04/1977

Size

Micro Entity

Contacts

Registered address

Registered address

21 Hungarton Drive, Syston, Leicester LE7 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon21/10/2022
Application to strike the company off the register
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-10-31
dot icon15/01/2022
Confirmation statement made on 2021-04-10 with updates
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-10-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-10-31
dot icon22/01/2019
Micro company accounts made up to 2018-10-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-10-31
dot icon13/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/02/2017
Registered office address changed from C/O Damper Technology 10 Silverdale Drive Thurmaston Leicester England LE4 8NJ to 21 Hungarton Drive Syston Leicester LE7 2AU on 2017-02-05
dot icon23/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon23/02/2016
Register inspection address has been changed to 21 Hungarton Drive Syston Leicester LE7 2AU
dot icon19/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/02/2014
Director's details changed for Adrian Paul Lewis Goode on 2014-02-03
dot icon14/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Termination of appointment of Nicola Gardner as a director
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mrs Nicola Jean Gardner on 2012-11-21
dot icon24/10/2012
Registered office address changed from 2 Upperton Road Leicester LE3 0BG on 2012-10-24
dot icon15/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mrs Nicola Jean Gardner on 2012-03-05
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Martyn Kenneth Goode on 2010-03-10
dot icon10/03/2010
Director's details changed for Adrian Paul Lewis Goode on 2010-03-10
dot icon10/03/2010
Director's details changed for Mrs Nicola Jean Gardner on 2010-03-10
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/03/2009
Return made up to 12/02/09; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 12/02/08; full list of members
dot icon14/03/2007
Return made up to 12/02/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/03/2006
Return made up to 12/02/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/01/2006
Director's particulars changed
dot icon27/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
Return made up to 12/02/05; full list of members
dot icon16/02/2004
Return made up to 12/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/03/2003
Return made up to 12/02/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/04/2001
Accounts for a small company made up to 2000-10-31
dot icon14/03/2001
Return made up to 12/02/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Return made up to 12/02/00; full list of members
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1998-10-31
dot icon02/03/1999
Return made up to 12/02/99; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 12/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-10-31
dot icon01/05/1997
Accounts for a small company made up to 1996-10-31
dot icon12/03/1997
Return made up to 12/02/97; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon03/04/1996
Return made up to 12/02/96; full list of members
dot icon09/03/1995
Return made up to 12/02/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 12/02/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-10-31
dot icon05/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon27/04/1993
Return made up to 12/02/93; full list of members
dot icon03/06/1992
Return made up to 12/02/92; no change of members
dot icon05/03/1992
Particulars of mortgage/charge
dot icon26/02/1992
Accounts for a small company made up to 1991-10-31
dot icon22/11/1991
Registered office changed on 22/11/91 from:\unit 2 church hill road thurmaston leics LE4 3DL
dot icon06/06/1991
Accounts for a small company made up to 1990-10-31
dot icon06/06/1991
Return made up to 18/03/91; no change of members
dot icon04/04/1990
Accounts for a small company made up to 1989-10-31
dot icon04/04/1990
Return made up to 12/02/90; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-10-31
dot icon17/04/1989
Return made up to 01/02/89; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1987-10-31
dot icon18/08/1988
Return made up to 09/06/88; no change of members
dot icon16/07/1987
Accounts for a small company made up to 1986-10-31
dot icon16/07/1987
Return made up to 20/05/87; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2021
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.80K
-
0.00
-
-
2021
3
4.80K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

4.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C.P.H. THURMASTON LIMITED

C.P.H. THURMASTON LIMITED is an(a) Dissolved company incorporated on 04/04/1977 with the registered office located at 21 Hungarton Drive, Syston, Leicester LE7 2AU. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.P.H. THURMASTON LIMITED?

toggle

C.P.H. THURMASTON LIMITED is currently Dissolved. It was registered on 04/04/1977 and dissolved on 23/01/2023.

Where is C.P.H. THURMASTON LIMITED located?

toggle

C.P.H. THURMASTON LIMITED is registered at 21 Hungarton Drive, Syston, Leicester LE7 2AU.

What does C.P.H. THURMASTON LIMITED do?

toggle

C.P.H. THURMASTON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does C.P.H. THURMASTON LIMITED have?

toggle

C.P.H. THURMASTON LIMITED had 3 employees in 2021.

What is the latest filing for C.P.H. THURMASTON LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.