Thrislington Cubicles Limited DEESIDE


Thrislington Cubicles started in year 1995 as Private Limited Company with registration number 03020465. The Thrislington Cubicles company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Deeside at Prince William Avenue. Postal code: CH5 2QZ. Since Wednesday 26th April 1995 Thrislington Cubicles Limited is no longer carrying the name Morcline.

The company has 5 directors, namely Michael E., Jeffrey O. and Mark L. and others. Of them, Mark L., Tuan H., Matthew L. have been with the company the longest, being appointed on 31 January 2018 and Michael E. and Jeffrey O. have been with the company for the least time - from 19 February 2018. 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.

This company operates within the CH5 2QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1094508 . It is located at Prince William Avenue, Sandycroft, Deeside with a total of 3 carsand 2 trailers.

Thrislington Cubicles Limited Address / Contact

Office Address Prince William Avenue
Office Address2 Sandycroft
Town Deeside
Post code CH5 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020465
Date of Incorporation Fri, 10th Feb 1995
Industry Other construction installation
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Michael E.

Position: Director

Appointed: 19 February 2018

Jeffrey O.

Position: Director

Appointed: 19 February 2018

Mark L.

Position: Director

Appointed: 31 January 2018

Tuan H.

Position: Director

Appointed: 31 January 2018

Matthew L.

Position: Director

Appointed: 31 January 2018

Bruce L.

Position: Secretary

Appointed: 01 October 2016

Resigned: 31 January 2018

Jeffrey O.

Position: Director

Appointed: 01 February 2009

Resigned: 31 January 2018

David P.

Position: Director

Appointed: 01 February 2009

Resigned: 13 April 2012

David C.

Position: Secretary

Appointed: 11 August 2008

Resigned: 01 October 2016

Michael E.

Position: Director

Appointed: 11 August 2008

Resigned: 31 January 2018

Simon H.

Position: Director

Appointed: 11 August 2008

Resigned: 31 January 2018

Peter W.

Position: Director

Appointed: 15 January 2007

Resigned: 31 January 2008

Afm Ned's Limited

Position: Director

Appointed: 22 March 2002

Resigned: 11 August 2008

Ian M.

Position: Director

Appointed: 04 February 2002

Resigned: 29 April 2005

Innvotec Managers Limited

Position: Corporate Director

Appointed: 27 June 2000

Resigned: 01 August 2001

Jeffrey O.

Position: Secretary

Appointed: 31 May 2000

Resigned: 11 August 2008

Michael D.

Position: Director

Appointed: 04 March 1998

Resigned: 11 April 1999

Michael S.

Position: Director

Appointed: 02 May 1995

Resigned: 27 February 1998

Rhonda W.

Position: Secretary

Appointed: 13 February 1995

Resigned: 31 May 2000

Patrick W.

Position: Director

Appointed: 13 February 1995

Resigned: 11 August 2008

Daniel D.

Position: Nominee Director

Appointed: 10 February 1995

Resigned: 13 February 1995

Betty D.

Position: Nominee Director

Appointed: 10 February 1995

Resigned: 13 February 1995

Daniel D.

Position: Nominee Secretary

Appointed: 10 February 1995

Resigned: 13 February 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Bobrick Washroom Equipment Ltd. from Birmingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Strata International Group Limited that put Perth, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bobrick Washroom Equipment Ltd.

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02848421
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Strata International Group Limited

Friarton Bridge Park Friarton Road, Perth, PH2 8DD, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc289176
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Company previous names

Morcline April 26, 1995

Transport Operator Data

Prince William Avenue
Address Sandycroft
City Deeside
Post code CH5 2QZ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements