Thrunsco Ltd COLCHESTER


Founded in 2016, Thrunsco, classified under reg no. 10260968 is an active company. Currently registered at Hophouse Maltings Park, Colchester Road CO6 3TJ, Colchester the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Philippa P., Edward S.. Of them, Philippa P., Edward S. have been with the company the longest, being appointed on 27 September 2016. As of 29 April 2024, there was 1 ex director - Nicholas S.. There were no ex secretaries.

Thrunsco Ltd Address / Contact

Office Address Hophouse Maltings Park, Colchester Road
Office Address2 West Bergholt
Town Colchester
Post code CO6 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10260968
Date of Incorporation Mon, 4th Jul 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Philippa P.

Position: Director

Appointed: 27 September 2016

Edward S.

Position: Director

Appointed: 27 September 2016

Nicholas S.

Position: Director

Appointed: 04 July 2016

Resigned: 27 September 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Edward S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Philippa P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanna S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward S.

Notified on 30 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Philippa P.

Notified on 30 January 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Joanna S.

Notified on 30 January 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Nicholas S.

Notified on 4 July 2016
Ceased on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna S.

Notified on 30 January 2017
Ceased on 30 January 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-09-30
Balance Sheet
Current Assets    40677 637
Debtors4040404040 
Net Assets Liabilities    40677 643
Other Debtors 40404040 
Other
Average Number Employees During Period 22222
Fixed Assets     6
Net Current Assets Liabilities4040404040 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/03
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements