About

Registered Number: 03679198
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Old Sorting Office, Newsham Road, Thirsk, YO7 1PU,

 

Established in 1998, Thirsk Decorating Centre Ltd has its registered office in Thirsk, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Etherington, Geoffrey, Etherington, Jamie, Etherington, Helen Margaret for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, Jamie 16 September 2008 - 1
ETHERINGTON, Helen Margaret 04 December 1998 02 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ETHERINGTON, Geoffrey 14 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 21 October 2017
RESOLUTIONS - N/A 05 October 2017
CONNOT - N/A 05 October 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 15 January 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AD01 - Change of registered office address 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 14 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 November 2011
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 September 2003
225 - Change of Accounting Reference Date 29 June 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.