Background WavePink WaveYellow Wave

THRIFT LIMITED (NI065288)

THRIFT LIMITED (NI065288) is an active UK company. incorporated on 19 June 2007. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THRIFT LIMITED has been registered for 18 years. Current directors include BLAIR, Janice, HARVEY, Robert Ian.

Company Number
NI065288
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAIR, Janice, HARVEY, Robert Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIFT LIMITED

THRIFT LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THRIFT LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

NI065288

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne BT40 1HY
From: 19 June 2007To: 2 April 2019
Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn DriveBT40 2EA
Secretary
Appointed 19 Jun 2007

BLAIR, Janice

Active
51 The BeechesBT40 2DW
Born July 1969
Director
Appointed 19 Jun 2007

HARVEY, Robert Ian

Active
11 Wyncairn DriveBT40 2EA
Born May 1953
Director
Appointed 19 Jun 2007

COOKE, Joanne L.I.

Resigned
11 Shanks Park, Co AntrimBT40 2TR
Born December 1978
Director
Appointed 28 Aug 2009
Resigned 30 Sept 2010

Persons with significant control

1

Ms Janice Blair

Active
Willowbank Road, LarneBT40 2SF
Born July 1969

Nature of Control

Significant influence or control
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
7 September 2009
AC(NI)AC(NI)
Legacy
7 September 2009
98-2(NI)98-2(NI)
Legacy
7 September 2009
296(NI)296(NI)
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
30 March 2009
AC(NI)AC(NI)
Legacy
20 June 2008
371S(NI)371S(NI)
Incorporation Company
19 June 2007
NEWINCIncorporation