Thorncombe Efficiency Ltd GATESHEAD


Founded in 2015, Thorncombe Efficiency, classified under reg no. 09615992 is an active company. Currently registered at 39 Cranesville NE9 6SP, Gateshead the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Wednesday 30th June 2021.

The company has one director. Stephen J., appointed on 10 November 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 10 ex directors - Vaughan R., Dai N. and others listed below. There were no ex secretaries.

Thorncombe Efficiency Ltd Address / Contact

Office Address 39 Cranesville
Town Gateshead
Post code NE9 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615992
Date of Incorporation Mon, 1st Jun 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 9 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Stephen J.

Position: Director

Appointed: 10 November 2021

Vaughan R.

Position: Director

Appointed: 23 June 2020

Resigned: 10 November 2021

Dai N.

Position: Director

Appointed: 16 March 2020

Resigned: 23 June 2020

Oliver B.

Position: Director

Appointed: 21 August 2018

Resigned: 16 March 2020

Antonio W.

Position: Director

Appointed: 05 January 2018

Resigned: 21 August 2018

John M.

Position: Director

Appointed: 08 June 2017

Resigned: 05 January 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 08 June 2017

Barry P.

Position: Director

Appointed: 01 December 2016

Resigned: 05 April 2017

Madars B.

Position: Director

Appointed: 27 April 2016

Resigned: 01 December 2016

Andrew A.

Position: Director

Appointed: 15 September 2015

Resigned: 27 April 2016

Terence D.

Position: Director

Appointed: 01 June 2015

Resigned: 15 September 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats found, there is Stephen J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vaughan R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dai N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen J.

Notified on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vaughan R.

Notified on 23 June 2020
Ceased on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dai N.

Notified on 16 March 2020
Ceased on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver B.

Notified on 21 August 2018
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio W.

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

John M.

Notified on 8 June 2017
Ceased on 5 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1     
Balance Sheet
Current Assets62317837768311
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors622177376682  
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year622     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search