About

Registered Number: 08782627
Date of Incorporation: 19/11/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 3 Albright Road, Speke Approach, Widnes, Cheshire, WA8 8FY,

 

R H Thorstensen Ltd was registered on 19 November 2013 and has its registered office in Widnes. We do not know the number of employees at R H Thorstensen Ltd. The companies directors are listed as Thorstensen, Stephanie, Thorstensen, Stephanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORSTENSEN, Stephanie 10 May 2019 - 1
THORSTENSEN, Stephanie 19 November 2013 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 02 March 2020
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 05 September 2019
MR01 - N/A 05 September 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 03 December 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
SH01 - Return of Allotment of shares 29 October 2018
RESOLUTIONS - N/A 16 October 2018
RESOLUTIONS - N/A 16 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2018
PSC01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC09 - N/A 10 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 11 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 11 August 2015
AA01 - Change of accounting reference date 04 March 2015
AR01 - Annual Return 10 December 2014
RESOLUTIONS - N/A 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
NEWINC - New incorporation documents 19 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.