Thirlby Professional Ltd LEICESTER


Founded in 2014, Thirlby Professional, classified under reg no. 09113009 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Mohammed A., appointed on 25 August 2022. There are currently no secretaries appointed. As of 23 April 2024, there were 14 ex directors - Joanna M., Nicholas E. and others listed below. There were no ex secretaries.

Thirlby Professional Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113009
Date of Incorporation Wed, 2nd Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 25 August 2022

Joanna M.

Position: Director

Appointed: 24 November 2021

Resigned: 25 August 2022

Nicholas E.

Position: Director

Appointed: 14 August 2020

Resigned: 24 November 2021

Michel C.

Position: Director

Appointed: 19 February 2020

Resigned: 01 July 2020

Guy H.

Position: Director

Appointed: 22 August 2019

Resigned: 19 February 2020

Hassan H.

Position: Director

Appointed: 28 March 2019

Resigned: 22 August 2019

Ana-Maria P.

Position: Director

Appointed: 27 September 2018

Resigned: 28 March 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 September 2018

Wasim Z.

Position: Director

Appointed: 21 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 08 March 2017

Resigned: 21 July 2017

John D.

Position: Director

Appointed: 13 August 2015

Resigned: 08 March 2017

Sean D.

Position: Director

Appointed: 22 June 2015

Resigned: 13 August 2015

Simon A.

Position: Director

Appointed: 12 December 2014

Resigned: 22 June 2015

Jamil H.

Position: Director

Appointed: 30 July 2014

Resigned: 12 December 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 30 July 2014

People with significant control

The register of PSCs that own or control the company includes 11 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joanna M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nicholas E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanna M.

Notified on 24 November 2021
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas E.

Notified on 14 August 2020
Ceased on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel C.

Notified on 19 February 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy H.

Notified on 22 August 2019
Ceased on 19 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hassan H.

Notified on 28 March 2019
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ana-Maria P.

Notified on 27 September 2018
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wasim Z.

Notified on 21 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 8 March 2017
Ceased on 21 July 2017
Nature of control: 75,01-100% shares

John D.

Notified on 30 June 2016
Ceased on 8 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets13631112111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 3530      
Net Current Assets Liabilities111112111
Total Assets Less Current Liabilities111112111
Accruals Deferred Income-1        
Creditors Due Within One Year 35       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 14th, February 2023
Free Download (5 pages)

Company search