Active
Company Information for THISSAWAY LIMITED
BANKSIDE 300, PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NR7 0LB,
|
Company Registration Number
04153743
Private Limited Company
Active |
Company Name | ||
---|---|---|
THISSAWAY LIMITED | ||
Legal Registered Office | ||
BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NR7 0LB Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 04153743 | |
---|---|---|
Company ID Number | 04153743 | |
Date formed | 2001-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 16:45:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES NEWLAND |
||
PETER JOYNER |
||
CHRIS PAUL MURPHY |
||
PETER JAMES NEWLAND |
||
EDWARD WILLIAM POTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED | Director | 2017-01-24 | CURRENT | 2015-10-20 | Active | |
THE NORFOLK HERITAGE FLEET TRUST | Director | 2016-03-10 | CURRENT | 1995-10-16 | Active | |
PJCO LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
BUBBLESHIELD LIMITED | Director | 2007-12-07 | CURRENT | 1996-04-12 | Dissolved 2015-01-20 | |
SHORTHOSE RUSSELL LIMITED | Director | 2007-12-07 | CURRENT | 2007-06-01 | Active | |
SHORTHOSE RUSSELL LIMITED | Director | 2018-02-26 | CURRENT | 2007-06-01 | Active | |
PJCO LIMITED | Director | 2018-02-26 | CURRENT | 2015-07-21 | Active | |
SHORTHOSE RUSSELL LIMITED | Director | 2018-02-26 | CURRENT | 2007-06-01 | Active | |
PJCO LIMITED | Director | 2018-02-26 | CURRENT | 2015-07-21 | Active | |
SPORT A SMILE LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Active | |
SHORTHOSE RUSSELL LIMITED | Director | 2018-02-26 | CURRENT | 2007-06-01 | Active | |
PJCO LIMITED | Director | 2018-02-26 | CURRENT | 2015-07-21 | Active | |
SPORT A SMILE LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL ANTONY ALAN EDWARDS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR PAUL ANTONY ALAN EDWARDS | ||
DIRECTOR APPOINTED MR MARK PHILIP SOWERSBY | ||
DIRECTOR APPOINTED MR CHRISTOPHER BAINES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY ALAN EDWARDS | ||
Termination of appointment of Peter James Newland on 2024-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES NEWLAND | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOYNER | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM POTTER | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Edward William Potter on 2024-02-04 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Peter Joyner on 2020-08-28 | |
CH01 | Director's details changed for Mr Peter Joyner on 2020-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL MURPHY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 17/10/22 | |
CERTNM | COMPANY NAME CHANGED NEWL&POTTER LIMITED CERTIFICATE ISSUED ON 11/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NEWL&POTTER LIMITED CERTIFICATE ISSUED ON 11/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PETER JOYNER | |
AP01 | DIRECTOR APPOINTED MR CHRIS MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/18 FROM 91a Rivington Street London EC2A 3AY | |
PSC02 | Notification of Pjco Limited as a person with significant control on 2018-02-26 | |
PSC07 | CESSATION OF EDWARD POTTER AS A PSC | |
PSC07 | CESSATION OF PETER JAMES NEWLAND AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Edward William Potter on 2017-02-23 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 238 St. John Street London EC1V 4PH | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 34-35 EASTCASTLE STREET LONDON W1W 8DW | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM POTTER / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NEWLAND / 05/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD POTTER / 09/11/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER NEWLAND / 22/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/04/01--------- £ SI 12500@1=12500 £ IC 1/12501 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as THISSAWAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |