Thornely Limited BELFAST


Founded in 2006, Thornely, classified under reg no. NI061147 is an active company. Currently registered at Unit 4A Channel Wharf BT3 9DE, Belfast the company has been in the business for eighteen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 26th May 2015 Thornely Limited is no longer carrying the name Jfm Thornley.

There is a single director in the company at the moment - John M., appointed on 7 June 2007. In addition, a secretary was appointed - John M., appointed on 7 June 2007. Currently 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.

Thornely Limited Address / Contact

Office Address Unit 4A Channel Wharf
Office Address2 21 Old Channel Road
Town Belfast
Post code BT3 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061147
Date of Incorporation Thu, 5th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

John M.

Position: Director

Appointed: 07 June 2007

John M.

Position: Secretary

Appointed: 07 June 2007

Mike C.

Position: Director

Appointed: 10 December 2014

Resigned: 23 November 2016

Andrew S.

Position: Director

Appointed: 07 June 2007

Resigned: 26 January 2012

Jan T.

Position: Secretary

Appointed: 15 October 2006

Resigned: 07 June 2007

Patrick H.

Position: Director

Appointed: 05 October 2006

Resigned: 07 June 2007

Noel B.

Position: Secretary

Appointed: 05 October 2006

Resigned: 15 October 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is John M. This PSC and has 25-50% shares. The second entity in the PSC register is Gigha Barnetts Limited that entered Holywood, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gigha Barnetts Limited

Unit 4 Pavilions Office Park Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni627740
Notified on 6 April 2016
Ceased on 23 November 2016
Nature of control: 25-50% shares

Company previous names

Jfm Thornley May 26, 2015
Momentim Properties February 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand134 85240 790152 34243 99631 027
Current Assets262 241280 940153 02143 996 
Debtors127 389240 150679  
Net Assets Liabilities-468 752-506 312-390 652-404 127-416 860
Other Debtors4 942482679  
Other
Version Production Software 2 020   
Accrued Liabilities1 8201 9481 200927224
Accumulated Depreciation Impairment Property Plant Equipment1 1801 1801 1801 1801 180
Amounts Owed By Group Undertakings Participating Interests122 447239 668   
Average Number Employees During Period11111
Creditors730 993787 252544 573448 123447 887
Loans From Directors728 147784 313541 755446 553447 464
Net Current Assets Liabilities-468 752-506 312-390 652-404 127-416 860
Other Creditors330330329  
Property Plant Equipment Gross Cost1 1801 1801 1801 1801 180
Taxation Social Security Payable696661   
Value-added Tax Payable 661389643199

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search