About

Registered Number: 04760967
Date of Incorporation: 12/05/2003 (21 years ago)
Company Status: Active
Registered Address: The Workshop, Tyacke Road, Helston, Cornwall, TR13 8RR

 

Nigel Thurley Automotive Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Thurley, Michael Ernest, Thurley, Nigel Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLEY, Nigel Ernest 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THURLEY, Michael Ernest 12 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AA - Annual Accounts 17 February 2014
MR01 - N/A 29 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.