Thorfinn Wind 'a' Limited NEWARK


Founded in 1999, Thorfinn Wind 'a', classified under reg no. 03840875 is an active company. Currently registered at 'greenway' Wellow Road NG22 9BB, Newark the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-12-16 Thorfinn Wind 'a' Limited is no longer carrying the name Cheltrading 235.

There is a single director in the company at the moment - Jorgen S., appointed on 21 March 2017. In addition, a secretary was appointed - Shelley H., appointed on 8 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shaun L. who worked with the the company until 20 December 2006.

Thorfinn Wind 'a' Limited Address / Contact

Office Address 'greenway' Wellow Road
Office Address2 Ollerton
Town Newark
Post code NG22 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03840875
Date of Incorporation Tue, 14th Sep 1999
Industry Production of electricity
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Shelley H.

Position: Secretary

Appointed: 08 April 2021

Jorgen S.

Position: Director

Appointed: 21 March 2017

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Resigned: 07 April 2021

Stig H.

Position: Director

Appointed: 20 December 2006

Resigned: 21 March 2017

Peter J.

Position: Director

Appointed: 20 December 2006

Resigned: 01 December 2013

Finn S.

Position: Director

Appointed: 26 September 2005

Resigned: 20 December 2006

Mogens F.

Position: Director

Appointed: 22 September 2004

Resigned: 31 October 2005

Julian B.

Position: Director

Appointed: 01 January 2002

Resigned: 22 September 2004

Per P.

Position: Director

Appointed: 18 April 2001

Resigned: 22 September 2004

Emma C.

Position: Director

Appointed: 17 January 2001

Resigned: 21 December 2001

Knud A.

Position: Director

Appointed: 17 January 2001

Resigned: 31 October 2005

Peter H.

Position: Director

Appointed: 16 December 1999

Resigned: 17 January 2001

Shaun L.

Position: Secretary

Appointed: 16 December 1999

Resigned: 20 December 2006

Ole G.

Position: Director

Appointed: 16 December 1999

Resigned: 26 September 2005

Nadarajah T.

Position: Director

Appointed: 16 December 1999

Resigned: 17 January 2001

Stoorne Services Limited

Position: Nominee Director

Appointed: 14 September 1999

Resigned: 16 December 1999

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 14 September 1999

Resigned: 16 December 1999

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 14 September 1999

Resigned: 16 December 1999

Company previous names

Cheltrading 235 December 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 3351 130972 0541 140 5271 195 377
Current Assets1 8111 503 4001 508 1951 815 0141 669 217
Debtors354255451 776587 391404 298
Net Assets Liabilities1 1051 095 447867 054649 6001 065 234
Other Debtors   1 659 
Total Inventories122118 38184 36587 09669 542
Other
Audit Fees Expenses1712   
Accrued Liabilities Deferred Income948099 607189 152157 671
Accumulated Depreciation Impairment Property Plant Equipment 5 5575 556 5265 556 5265 556 526
Administrative Expenses119116   
Amounts Owed By Group Undertakings21 4711 18382910 768
Applicable Tax Rate1919   
Comprehensive Income Expense1 435590   
Corporation Tax Payable280 221 804335 65467 853
Corporation Tax Recoverable 28 875   
Cost Sales374534   
Creditors546248481 141940 414378 983
Current Tax For Period331133   
Deferred Tax Asset Debtors282318 52218 78516 387
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences65   
Dividends Paid1 337600   
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1332 9132 693 0002 473 0002 253 000
Gross Profit Loss1 891844   
Income Expense Recognised Directly In Equity-1 337-600   
Net Current Assets Liabilities1 2651 2551 027 054874 6001 290 234
Net Deferred Tax Liability Asset-28-23-18 52218 78516 387
Number Shares Issued Fully Paid500 000500 002500 002500 002500 002
Operating Profit Loss1 772728   
Other Taxation Social Security Payable14941115 545280 20688 034
Par Value Share 1111
Prepayments Accrued Income336961 10673 80175 319
Profit Loss1 435590   
Profit Loss On Ordinary Activities Before Tax1 772728   
Property Plant Equipment Gross Cost 5 5575 556 5265 556 5265 556 526
Provisions For Liabilities Balance Sheet Subtotal160160160 000225 000225 000
Raw Materials122118 38184 36587 09669 542
Tax Expense Credit Applicable Tax Rate331133   
Tax Increase Decrease From Effect Capital Allowances Depreciation65   
Tax Tax Credit On Profit Or Loss On Ordinary Activities337138   
Total Assets Less Current Liabilities1 2651 255 4471 027 054874 6001 290 234
Trade Creditors Trade Payables23127 28944 185135 40265 425
Trade Debtors Trade Receivables291132 660370 965492 317301 824
Turnover Revenue2 2651 378   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
Free Download (9 pages)

Company search