About

Registered Number: 04791164
Date of Incorporation: 08/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB

 

A C Thacker Ltd was registered on 08 June 2003 and has its registered office in Lincolnshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Thacker, Andrew Christopher, Thacker, Margaret Elizabeth. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKER, Andrew Christopher 08 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THACKER, Margaret Elizabeth 08 June 2003 11 October 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.