About

Registered Number: 01313241
Date of Incorporation: 09/05/1977 (47 years and 11 months ago)
Company Status: Active
Registered Address: Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.