Thurlow Nunn Limited CAMBRIDGESHIRE


Thurlow Nunn started in year 2005 as Private Limited Company with registration number 05513039. The Thurlow Nunn company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridgeshire at Wisbech Road. Postal code: CB6 1RA. Since 2018-06-01 Thurlow Nunn Limited is no longer carrying the name Thurlow Nunn (jv).

At the moment there are 7 directors in the the company, namely David H., Samuel B. and Christopher E. and others. In addition one secretary - Penelope R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thurlow Nunn Limited Address / Contact

Office Address Wisbech Road
Office Address2 Littleport
Town Cambridgeshire
Post code CB6 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05513039
Date of Incorporation Tue, 19th Jul 2005
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

David H.

Position: Director

Appointed: 17 April 2023

Samuel B.

Position: Director

Appointed: 29 March 2023

Penelope R.

Position: Secretary

Appointed: 29 March 2023

Christopher E.

Position: Director

Appointed: 01 August 2022

William T.

Position: Director

Appointed: 13 January 2020

Simon G.

Position: Director

Appointed: 19 July 2005

Gary O.

Position: Director

Appointed: 19 July 2005

James T.

Position: Director

Appointed: 19 July 2005

Ashleigh L.

Position: Secretary

Appointed: 25 June 2021

Resigned: 29 March 2023

Ashleigh L.

Position: Director

Appointed: 01 March 2021

Resigned: 29 March 2023

Christopher L.

Position: Director

Appointed: 13 July 2019

Resigned: 29 June 2022

Philip A.

Position: Director

Appointed: 14 January 2008

Resigned: 25 June 2021

Philip A.

Position: Secretary

Appointed: 14 January 2008

Resigned: 25 June 2021

Christopher R.

Position: Director

Appointed: 19 July 2005

Resigned: 31 December 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2005

Resigned: 19 July 2005

Motors Secretaries Limited

Position: Corporate Director

Appointed: 19 July 2005

Resigned: 05 January 2018

Motors Directors Limited

Position: Corporate Director

Appointed: 19 July 2005

Resigned: 05 January 2018

Simon B.

Position: Director

Appointed: 19 July 2005

Resigned: 31 October 2018

Paul S.

Position: Director

Appointed: 19 July 2005

Resigned: 06 July 2009

Paul S.

Position: Secretary

Appointed: 19 July 2005

Resigned: 14 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2005

Resigned: 19 July 2005

Vincent C.

Position: Director

Appointed: 19 July 2005

Resigned: 02 June 2009

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Thurlow Nunn Holdings Ltd from Ely, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is James T. This PSC has significiant influence or control over the company,. Then there is Philip A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thurlow Nunn Holdings Ltd

Wisbech Road, Littleport, Ely Wisbech Road, Littleport, Ely, CB6 1RA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00492217
Notified on 24 October 2023
Nature of control: 75,01-100% shares

James T.

Notified on 4 July 2017
Ceased on 24 October 2023
Nature of control: significiant influence or control

Philip A.

Notified on 25 July 2016
Ceased on 4 June 2017
Nature of control: significiant influence or control

Company previous names

Thurlow Nunn (jv) June 1, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (30 pages)

Company search

Advertisements