Br Thornton Limited

DataGardener
dissolved

Br Thornton Limited

11270762Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

22/03/2018

Company Age

8 years

Directors

2

Employees

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Br Thornton Limited (11270762) is a private limited with share capital incorporated on 22/03/2018 (8 years old) and registered in norwich, NR11BY. The company operates under SIC code 31090 - manufacture of other furniture.

Private Limited With Share Capital
SIC: 31090
Incorporated 22/03/2018
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

14

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:08-05-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-05-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Incorporation Company
Category:Incorporation
Date:22-03-2018

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date04/10/2019
Latest Accounts31/03/2019

Trading Addresses

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY