Thornfield 003 Limited TELFORD


Thornfield 003 started in year 2015 as Private Limited Company with registration number 09434260. The Thornfield 003 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Telford at Crescent Farm. Postal code: TF6 6NP.

The company has 3 directors, namely Robert G., Alan G. and Katie G.. Of them, Robert G., Alan G., Katie G. have been with the company the longest, being appointed on 28 March 2017. As of 29 May 2024, there were 3 ex directors - Michael K., Edward E. and others listed below. There were no ex secretaries.

Thornfield 003 Limited Address / Contact

Office Address Crescent Farm
Office Address2 Waters Upton
Town Telford
Post code TF6 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09434260
Date of Incorporation Wed, 11th Feb 2015
Industry Manufacture of gas
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Robert G.

Position: Director

Appointed: 28 March 2017

Alan G.

Position: Director

Appointed: 28 March 2017

Katie G.

Position: Director

Appointed: 28 March 2017

Michael K.

Position: Director

Appointed: 28 March 2017

Resigned: 14 September 2019

Edward E.

Position: Director

Appointed: 11 February 2015

Resigned: 28 March 2017

Michael C.

Position: Director

Appointed: 11 February 2015

Resigned: 28 March 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elgar Middleton Bio Power Limited that entered Ross-On-Wye, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Robert G.

Notified on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elgar Middleton Bio Power Limited

The Coach House Telford House 46 New Street, Ross-On-Wye, HR9 7DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282021-02-282022-02-282023-02-28
Net Worth11    
Balance Sheet
Cash Bank On Hand   36 1252 33322 751
Current Assets11101 276 6332 154 6292 679 605
Debtors   1 200 2481 982 5562 526 614
Net Assets Liabilities 110684 100181 732154 051
Property Plant Equipment   7 200 7066 402 2795 608 776
Total Inventories   40 260169 740130 240
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds11    
Other
Accumulated Amortisation Impairment Intangible Assets   45 00057 00069 000
Accumulated Depreciation Impairment Property Plant Equipment   1 977 7522 778 1543 579 311
Additions Other Than Through Business Combinations Property Plant Equipment    1 9757 654
Amortisation Rate Used For Intangible Assets    1010
Creditors   6 450 1057 183 9327 080 193
Depreciation Rate Used For Property Plant Equipment    1010
Fixed Assets   7 275 7066 465 2795 659 776
Increase From Amortisation Charge For Year Intangible Assets    12 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment    800 402801 157
Intangible Assets   75 00063 00051 000
Intangible Assets Gross Cost    120 000120 000
Net Current Assets Liabilities1110-5 173 472-5 029 303-4 400 588
Property Plant Equipment Gross Cost   9 178 4589 180 4339 188 087
Provisions For Liabilities Balance Sheet Subtotal   1 368 1341 216 1181 064 102
Total Assets Less Current Liabilities11102 102 2341 435 9761 259 188

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-16
filed on: 20th, September 2023
Free Download (3 pages)

Company search