Company NameThorley Business Services Limited
DirectorsMichael David Thorley and Jean Thorley
Company StatusActive
Company Number05679012
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Thorley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address12 Seven Acres
Longfield
Kent
DA3 8RN
Secretary NameJean Annette Thorley
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Seven Acres
Longfield
Kent
DA3 8RN
Director NameMrs Jean Thorley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years after company formation)
Appointment Duration3 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address12 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01474 879207
Telephone regionGravesend

Location

Registered Address12 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

8 at £1Michael David Thorley
80.00%
Ordinary
2 at £1Jean Annette Thorley
20.00%
Ordinary

Financials

Year2014
Net Worth£12,828
Cash£15,630
Current Liabilities£7,834

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 September 2021Appointment of Mrs Jean Thorley as a director on 1 February 2021 (2 pages)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
21 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 10
(4 pages)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 10
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10
(4 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 January 2010Director's details changed for Michael David Thorley on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Michael David Thorley on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
18 January 2006Incorporation (14 pages)
18 January 2006Incorporation (14 pages)