Thoburns Enforcement Services Limited

General information

Name:

Thoburns Enforcement Services Ltd

Office Address:

Design Works Unit 12 William Street NE10 0JP Gateshead

Number: 02461030

Incorporation date: 1990-01-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01914771672

Emails:

  • info@thoburns.co.uk

Website

www.thoburns.co.uk

Description

Data updated on:

Thoburns Enforcement Services has been on the market for at least 34 years. Registered under 02461030, it is listed as a Private Limited Company. You can contact the headquarters of this firm during office times at the following address: Design Works Unit 12 William Street, NE10 0JP Gateshead. The registered name of the company was replaced in 2004 to Thoburns Enforcement Services Limited. The firm former business name was Frank Thoburn And Company. This firm's SIC and NACE codes are 82911 - Activities of collection agencies. Thoburns Enforcement Services Ltd filed its account information for the period up to 2023-02-28. The latest annual confirmation statement was filed on 2023-01-29.

3 transactions have been registered in 2015 with a sum total of £600. In 2014 there were less transactions (exactly 2) that added up to £825. The Council conducted 5 transactions in 2013, this added up to £1,565. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £3,585. Cooperation with the Newcastle City Council council covered the following areas: Cd - Legal Services and Ssd Legal Services 1.

As the information gathered suggests, the following business was started in 1990-01-18 and has been overseen by four directors, out of whom two (June S. and Peter S.) are still participating in the company's duties. In order to find professional help with legal documentation, this business has been utilizing the skills of June S. as a secretary since 2001.

  • Previous company's names
  • Thoburns Enforcement Services Limited 2004-01-23
  • Frank Thoburn And Company Limited 1990-01-18

Financial data based on annual reports

Company staff

June S.

Role: Secretary

Appointed: 04 January 2001

Latest update: 7 December 2023

June S.

Role: Director

Appointed: 17 January 1992

Latest update: 7 December 2023

Peter S.

Role: Director

Appointed: 17 January 1992

Latest update: 7 December 2023

People with significant control

Executives who control this firm include: Peter S. owns 1/2 or less of company shares. June S. owns over 1/2 to 3/4 of company shares . Sarah D. owns 1/2 or less of company shares.

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
June S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sarah D.
Notified on 3 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 17 November 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 11 November 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 22 June 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 3 £ 600.00
2015-05-07 6574750 £ 300.00 Cd - Legal Services
2015-01-22 6481431 £ 225.00 Cd - Legal Services
2015-01-22 6481431 £ 75.00 Cd - Legal Services
2014 Newcastle City Council 2 £ 825.00
2014-06-25 6282779 £ 450.00 Cd - Legal Services
2014-05-15 6241749 £ 375.00 Cd - Legal Services
2013 Newcastle City Council 5 £ 1 565.00
2013-05-21 5887926 £ 395.00 Cd - Legal Services
2013-02-24 5803309 £ 310.00 Cd - Legal Services
2013-11-08 6051987 £ 300.00 Cd - Legal Services
2011 Newcastle City Council 1 £ 595.00
2011-03-29 5051458 £ 595.00 Ssd Legal Services 1

Search other companies

Services (by SIC Code)

  • 82911 : Activities of collection agencies
34
Company Age

Closest Companies - by postcode