THORNHILLS LOGISTICS LTD - RUNCORN
Company Profile | Company Filings |
Overview
THORNHILLS LOGISTICS LTD is a Private Limited Company from RUNCORN UNITED KINGDOM and has the status: Active.
THORNHILLS LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947482. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THORNHILLS LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947482. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THORNHILLS LOGISTICS LTD - RUNCORN
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 BARRINGTON DRIVE
RUNCORN
WA7 6HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE SMITH | Apr 1963 | British | Director | 2021-09-24 | CURRENT |
PAUL FOTHERGILL | Apr 1957 | British | Director | 2015-06-15 UNTIL 2016-04-04 | RESIGNED |
MR JOHN PATRICK STEVENSON | Apr 1973 | British | Director | 2018-06-12 UNTIL 2018-11-27 | RESIGNED |
MR GEORGE RADULESCU | Jul 1994 | Romanian | Director | 2016-11-22 UNTIL 2017-06-22 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-06-22 UNTIL 2017-12-05 | RESIGNED |
DANIEL PEGRAM | Apr 1982 | British | Director | 2014-03-26 UNTIL 2014-06-20 | RESIGNED |
MR SUBER NUUER | Oct 1993 | Dutch | Director | 2020-03-04 UNTIL 2020-05-12 | RESIGNED |
MISS SAMANTHA NEALE | Apr 1991 | British | Director | 2020-09-15 UNTIL 2021-09-24 | RESIGNED |
MR LIAM MARTIN | Jul 1998 | British | Director | 2019-06-25 UNTIL 2019-10-07 | RESIGNED |
MR TARIQ KHAN KHATTAK | Sep 1983 | Pakistani | Director | 2019-03-14 UNTIL 2019-06-25 | RESIGNED |
MR KHAWJA HUSSAIN | Apr 1977 | British | Director | 2018-11-27 UNTIL 2019-03-14 | RESIGNED |
CHRISTOS CHARIZONAS | Jan 1970 | Greek | Director | 2016-04-04 UNTIL 2016-11-22 | RESIGNED |
DAVID FERGUSON | Apr 1956 | British | Director | 2015-01-07 UNTIL 2015-06-15 | RESIGNED |
MR DAN FEDISI | Feb 1978 | Romanian | Director | 2020-05-12 UNTIL 2020-09-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-12 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-03-26 | RESIGNED |
MR LESLIE DONALD COPELAND | Dec 1960 | British | Director | 2017-12-05 UNTIL 2018-04-05 | RESIGNED |
GEOFFREY CLARKE | Jan 1957 | British | Director | 2014-06-20 UNTIL 2015-01-07 | RESIGNED |
MR DECLAN SUTTON | Oct 1995 | British | Director | 2019-10-07 UNTIL 2020-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terence Smith | 2021-09-24 | 4/1963 | Runcorn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Samantha Neale | 2020-09-15 - 2021-09-24 | 4/1991 | Leyland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dan Fedisi | 2020-05-12 - 2020-09-15 | 2/1978 | Nuneaton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Suber Nuuer | 2020-03-04 - 2020-05-12 | 10/1993 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Declan Paul Sutton | 2019-10-07 - 2020-03-04 | 10/1995 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Liam Martin | 2019-06-25 - 2019-10-07 | 7/1998 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tariq Khan Khattak | 2019-03-14 - 2019-06-25 | 9/1983 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Khawja Hussain | 2018-11-27 - 2019-03-14 | 4/1977 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Patrick Stevenson | 2018-06-12 - 2018-11-27 | 4/1973 | Bootle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-12 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Leslie Donald Copeland | 2017-12-05 - 2018-04-05 | 12/1960 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-06-22 - 2017-12-05 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
George Radulescu | 2016-11-22 - 2017-06-22 | 7/1994 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-12-01 | 31-03-2023 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-03-2022 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-06 | 31-03-2020 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-28 | 31-03-2019 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 31-03-2018 | £1 equity |
Thornhills Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-08 | 31-03-2017 | £1 equity |
Thornhills Logistics Ltd Accounts | 2016-09-01 | 31-03-2016 | £1 equity |
Thornhills Logistics Ltd Accounts | 2015-12-09 | 31-03-2015 | £1 equity |