Thoroughbred Building Company Limited

General information

Name:

Thoroughbred Building Company Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 06125724

Incorporation date: 2007-02-23

Dissolution date: 2020-02-25

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Thoroughbred Building Company came into being in 2007 as a company enlisted under no 06125724, located at NR6 6BB Norwich at Evolution House Iceni Court. The firm's last known status was dissolved. Thoroughbred Building Company had been offering its services for at least thirteen years. Thoroughbred Building Company Limited was known 14 years from now as Pressure Control Products And Services.

This specific company was overseen by just one director: Andrew N., who was assigned to lead the company in December 2010.

Andrew N. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Thoroughbred Building Company Limited 2010-12-14
  • Pressure Control Products And Services Limited 2007-02-23

Financial data based on annual reports

Company staff

Andrew N.

Role: Director

Appointed: 31 December 2010

Latest update: 29 February 2024

People with significant control

Andrew N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 08 March 2020
Confirmation statement last made up date 23 February 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 29 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Vale House Vale Road Thurton

Post code:

NR14 6AP

City / Town:

Norwich

HQ address,
2013

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2014

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2012

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Similar companies nearby

Closest companies