About

Registered Number: 05531384
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 28 Wye Court, Streamleaze, Thornbury, BS35 2DL

 

Thornbury Mx Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Lawson John 09 August 2005 - 1
BENJAMIN, Juliet 09 August 2005 27 April 2012 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.