P.A. Thorpe (Vehicle Components) Ltd was setup in 1977, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 6 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, James Michael | 06 April 2011 | - | 1 |
THORPE, Marion Francis | 12 December 1996 | - | 1 |
BRIDGE, Suzan Joyce | 06 April 2000 | 05 April 2019 | 1 |
HART, Michael James | 06 April 2000 | 03 October 2003 | 1 |
THORPE, Philip Anthony | N/A | 16 December 2015 | 1 |
WRIGHT, Kathryn Louise | 12 December 1996 | 16 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 15 August 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 11 August 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM02 - Termination of appointment of secretary | 17 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 21 September 2014 | |
RESOLUTIONS - N/A | 05 March 2014 | |
AR01 - Annual Return | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
CH03 - Change of particulars for secretary | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
MR01 - N/A | 31 July 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 27 January 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
SH01 - Return of Allotment of shares | 21 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 02 May 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363s - Annual Return | 07 August 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
363s - Annual Return | 09 April 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
AA - Annual Accounts | 20 August 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2003 | |
123 - Notice of increase in nominal capital | 24 June 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 08 February 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 09 April 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 14 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1997 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
MISC - Miscellaneous document | 11 November 1996 | |
MISC - Miscellaneous document | 11 November 1996 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 03 April 1996 | |
RESOLUTIONS - N/A | 12 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1995 | |
123 - Notice of increase in nominal capital | 12 October 1995 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 12 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
395 - Particulars of a mortgage or charge | 12 September 1994 | |
288 - N/A | 21 June 1994 | |
363s - Annual Return | 24 March 1994 | |
AA - Annual Accounts | 02 August 1993 | |
AA - Annual Accounts | 02 August 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 11 August 1992 | |
AA - Annual Accounts | 03 July 1992 | |
363a - Annual Return | 25 April 1992 | |
363a - Annual Return | 30 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 October 1991 | |
288 - N/A | 16 June 1991 | |
363a - Annual Return | 30 April 1991 | |
288 - N/A | 26 April 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 May 1989 | |
AA - Annual Accounts | 10 May 1989 | |
AA - Annual Accounts | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
363 - Annual Return | 20 February 1989 | |
395 - Particulars of a mortgage or charge | 19 January 1989 | |
288 - N/A | 24 October 1988 | |
AA - Annual Accounts | 09 November 1987 | |
363 - Annual Return | 09 November 1987 | |
288 - N/A | 12 October 1987 | |
AA - Annual Accounts | 11 December 1986 | |
363 - Annual Return | 11 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2013 | Outstanding |
N/A |
Legal charge | 05 September 1994 | Fully Satisfied |
N/A |
Legal charge | 06 January 1989 | Outstanding |
N/A |
Debenture | 10 September 1979 | Fully Satisfied |
N/A |