Thrumpton Products (holdings) Limited

General information

Name:

Thrumpton Products (holdings) Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 09046846

Incorporation date: 2014-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 09046846 ten years ago, Thrumpton Products (holdings) Limited was set up as a Private Limited Company. The company's active office address is 3rd Floor Westfield House, 60 Charter Row Sheffield. Although currently it is referred to as Thrumpton Products (holdings) Limited, it had the name changed. The company was known under the name Stevenson & Key Holdings until 5th June 2019, at which point it was replaced by Thrumpton Products. The final transformation came on 1st July 2020. The company's SIC code is 64209 which stands for Activities of other holding companies n.e.c.. The company's most recent annual accounts cover the period up to December 31, 2020 and the most current annual confirmation statement was released on May 19, 2021.

  • Previous company's names
  • Thrumpton Products (holdings) Limited 2020-07-01
  • Thrumpton Products Limited 2019-06-05
  • Stevenson & Key Holdings Ltd 2014-05-19

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 19 May 2014

Latest update: 7 February 2024

Paul S.

Role: Director

Appointed: 19 May 2014

Latest update: 7 February 2024

People with significant control

Michael K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Paul S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 02 June 2022
Confirmation statement last made up date 19 May 2021
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 19 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Monday 23rd August 2021. Company's previous address: Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England. (AD01)
filed on: 23rd, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode