Thurley (UK) Ltd TOLLESHUNT MAJOR


Founded in 1996, Thurley (UK), classified under reg no. 03240920 is an active company. Currently registered at Swiss House CM9 8LZ, Tolleshunt Major the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023. Since Fri, 5th Aug 2011 Thurley (UK) Ltd is no longer carrying the name 1st Audio Active.

At present there are 2 directors in the the firm, namely Bradley S. and James B.. In addition one secretary - Bradley S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gail S. who worked with the the firm until 3 February 2023.

Thurley (UK) Ltd Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240920
Date of Incorporation Thu, 22nd Aug 1996
Industry Sea and coastal freight water transport
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Bradley S.

Position: Secretary

Appointed: 03 February 2023

Bradley S.

Position: Director

Appointed: 09 November 2021

James B.

Position: Director

Appointed: 01 February 2016

Gail S.

Position: Director

Appointed: 18 January 2016

Resigned: 03 February 2023

Graeme M.

Position: Director

Appointed: 11 September 2012

Resigned: 30 June 2022

Gail S.

Position: Secretary

Appointed: 22 August 1996

Resigned: 03 February 2023

Lesley G.

Position: Nominee Director

Appointed: 22 August 1996

Resigned: 22 August 1996

Andrew S.

Position: Director

Appointed: 22 August 1996

Resigned: 31 January 2016

Dorothy G.

Position: Nominee Secretary

Appointed: 22 August 1996

Resigned: 22 August 1996

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we established, there is Bradley S. This PSC and has 25-50% shares. Another one in the PSC register is Lowkey Investments Ltd that entered Maldon, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Andrew S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Bradley S.

Notified on 24 March 2021
Nature of control: 25-50% shares

Lowkey Investments Ltd

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13281039
Notified on 24 March 2021
Nature of control: 25-50% shares

Andrew S.

Notified on 16 December 2020
Ceased on 24 March 2021
Nature of control: 75,01-100% shares

Rat Investments Limited

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04345113
Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 75,01-100% shares

Company previous names

1st Audio Active August 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand228 476180 756154 784192 993280 276210 108
Current Assets451 919384 347369 468503 397788 855619 748
Debtors223 443203 591214 684310 404508 579409 640
Net Assets Liabilities174 331225 675253 208324 122425 645460 198
Other Debtors 100 071124 883116 179109 39692 300
Property Plant Equipment43 21831 03829 50035 23227 44342 911
Other
Accumulated Depreciation Impairment Property Plant Equipment50 78152 44963 53262 35973 29890 652
Average Number Employees During Period 55555
Corporation Tax Payable27 86630 82721 460   
Creditors318 575189 464144 789210 330387 503196 001
Current Tax For Period27 86630 82721 46031 43840 71122 890
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences975-1 9857253 206-1 0273 310
Increase From Depreciation Charge For Year Property Plant Equipment 11 14511 083 10 93917 354
Net Current Assets Liabilities133 344194 883224 679293 067401 352423 747
Other Creditors102 68696 53580 46613 79928 7283 519
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 477    
Other Disposals Property Plant Equipment 26 312    
Other Taxation Social Security Payable5 2274 8798 72338 46646 14725 150
Property Plant Equipment Gross Cost93 99983 48793 03297 591100 741133 563
Provisions For Liabilities Balance Sheet Subtotal2 2312469714 1773 1506 460
Tax Tax Credit On Profit Or Loss On Ordinary Activities28 84128 84222 18534 64439 68426 200
Total Additions Including From Business Combinations Property Plant Equipment 15 8009 545 3 15032 822
Total Assets Less Current Liabilities176 562225 921254 179328 299428 795466 658
Trade Creditors Trade Payables182 79657 22334 140158 065312 628167 332
Trade Debtors Trade Receivables165 382103 52089 801194 225399 183317 340

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements