General information

Name:

Thenford Limited

Office Address:

38 Greenfield Lane DN4 0PT Doncaster

Number: 09758312

Incorporation date: 2015-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Thenford was created on 2015/09/02 as a Private Limited Company. The enterprise's head office could be found at Doncaster on 38 Greenfield Lane. If you need to get in touch with the firm by post, its postal code is DN4 0PT. The official registration number for Thenford Ltd is 09758312. The enterprise's SIC and NACE codes are 53201 and has the NACE code: Licensed carriers. Thenford Limited released its latest accounts for the period up to 2022-09-30. The company's latest annual confirmation statement was released on 2023-08-07.

Regarding this company, all of director's tasks have so far been fulfilled by Mohammed A. who was assigned this position on 2024/03/15. Since 2020/12/30 Stefan T., had been supervising this specific company up to the moment of the resignation in 2024. As a follow-up a different director, specifically Mathurshan S. resigned in December 2020.

Stefan T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 15 March 2024

Latest update: 5 May 2024

People with significant control

Stefan T.
Notified on 30 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mathurshan S.
Notified on 17 December 2020
Ceased on 30 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Krzysztof Z.
Notified on 14 September 2020
Ceased on 17 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ronin C.
Notified on 13 November 2019
Ceased on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason S.
Notified on 20 August 2019
Ceased on 13 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacob B.
Notified on 18 April 2019
Ceased on 20 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jake L.
Notified on 12 October 2018
Ceased on 18 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 12 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin R.
Notified on 30 June 2016
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 02 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 15th March 2024 (AP01)
filed on: 18th, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age

Closest Companies - by postcode