ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thunder Netball UK Limited

Thunder Netball UK Limited is an active company incorporated on 16 May 2008 with the registered office located in Bolton, Greater Manchester. Thunder Netball UK Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06595496
Private limited company
Age
17 years
Incorporated 16 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
315 Halliwell Road
Bolton
BL1 3PF
England
Address changed on 25 Jul 2025 (1 month ago)
Previous address was 2 Heap Bridge Bury BL9 7HR England
Telephone
01616263936
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1960
Director • British • Lives in England • Born in Mar 1980
Director • Sales Director • British • Lives in UK • Born in Sep 1974
Director • Commercial Director • British • Lives in UK • Born in May 1975
Director • British • Lives in England • Born in Jan 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uap Limited
David Leslie Jennings is a mutual person.
Active
FDM By Uap Limited
David Leslie Jennings is a mutual person.
Active
Kingswinford Locks Holdings Ltd
David Leslie Jennings is a mutual person.
Active
Netball UK Limited
Deborah Hallas is a mutual person.
Active
Albert Close Ltd
David Leslie Jennings is a mutual person.
Active
Maher London Ltd
David Leslie Jennings is a mutual person.
Active
Uap Holdings Limited
David Leslie Jennings is a mutual person.
Active
Jennings Family Properties Limited
David Leslie Jennings is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£30.26K
Increased by £23.54K (+350%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£144.26K
Increased by £52.72K (+58%)
Total Liabilities
-£309.36K
Decreased by £89.65K (-22%)
Net Assets
-£165.09K
Increased by £142.37K (-46%)
Debt Ratio (%)
214%
Decreased by 221.43% (-51%)
Latest Activity
Deborah Hallas Resigned
24 Days Ago on 13 Aug 2025
Registered Address Changed
1 Month Ago on 25 Jul 2025
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Miss Karen Jane Greig Appointed
6 Months Ago on 12 Feb 2025
Mr Gary Young Appointed
6 Months Ago on 12 Feb 2025
Mr Benjamin Philip Jennings Appointed
6 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Jennings Ventures Limited (PSC) Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Thunder Netball UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Deborah Hallas as a director on 13 August 2025
Submitted on 18 Aug 2025
Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to 315 Halliwell Road Bolton BL1 3PF on 25 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 May 2025
Statement of capital following an allotment of shares on 6 August 2024
Submitted on 31 Mar 2025
Appointment of Mr Benjamin Philip Jennings as a director on 12 February 2025
Submitted on 31 Mar 2025
Appointment of Miss Karen Jane Greig as a director on 12 February 2025
Submitted on 31 Mar 2025
Appointment of Mr Gary Young as a director on 12 February 2025
Submitted on 31 Mar 2025
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 2 Heap Bridge Bury BL9 7HR on 19 August 2024
Submitted on 19 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year