Thormonser Ltd was dissolved on 2021-09-07.
Thormonser was a private limited company that could have been found at Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ. Its full net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2019-03-04) was run by 1 director.
Director Paul B. who was appointed on 10 March 2019.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was sent on 2020-03-03 and last time the statutory accounts were sent was on 05 April 2020.
Thormonser Ltd Address / Contact
Office Address
Suite 16 Haldon House
Office Address2
Brettell Lane
Town
Brierley Hill
Post code
DY5 3LQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11859607
Date of Incorporation
Mon, 4th Mar 2019
Date of Dissolution
Tue, 7th Sep 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Wed, 14th Apr 2021
Last confirmation statement dated
Tue, 3rd Mar 2020
Company staff
Paul B.
Position: Director
Appointed: 10 March 2019
Brian M.
Position: Director
Appointed: 04 March 2019
Resigned: 10 March 2019
People with significant control
Paul B.
Notified on
10 March 2019
Nature of control:
75,01-100% shares
Brian M.
Notified on
4 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
5 494
Net Assets Liabilities
183
Other
Average Number Employees During Period
3
Creditors
5 311
Net Current Assets Liabilities
183
Total Assets Less Current Liabilities
183
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/04/05
filed on: 8th, January 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2020/03/03
filed on: 20th, March 2020
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to 2020/04/05. Originally it was 2020/03/31
filed on: 8th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019/03/10
filed on: 6th, June 2019
persons with significant control
Free Download
(2 pages)
TM01
2019/03/10 - the day director's appointment was terminated
filed on: 21st, May 2019
officers
Free Download
(1 page)
AP01
New director appointment on 2019/03/10.
filed on: 17th, May 2019
officers
Free Download
(2 pages)
AD01
Address change date: 2019/05/03. New Address: Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ. Previous address: 73 Percy Street Bootle L20 4PG United Kingdom
filed on: 3rd, May 2019
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 4th, March 2019
incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/03/04
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.