About

Registered Number: 01064368
Date of Incorporation: 04/08/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Logistae House, 45 Preston New Road, Blackburn, Lancashire, BB2 6AE

 

Having been setup in 1972, Thane Investments Ltd are based in Lancashire, it has a status of "Active". There is one director listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Frank Milner N/A 07 April 1995 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 12 December 2018
MR01 - N/A 17 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 11 April 2013
AA01 - Change of accounting reference date 24 February 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 April 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 08 November 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 12 March 2002
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
353 - Register of members 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 31 October 1998
287 - Change in situation or address of Registered Office 14 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 15 December 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 21 September 1995
AUD - Auditor's letter of resignation 16 August 1995
AUD - Auditor's letter of resignation 29 June 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
CERTNM - Change of name certificate 24 May 1995
288 - N/A 15 May 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 03 April 1992
AA - Annual Accounts 06 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
287 - Change in situation or address of Registered Office 02 July 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 15 March 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 05 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1989
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
AUD - Auditor's letter of resignation 21 April 1989
363 - Annual Return 11 October 1988
287 - Change in situation or address of Registered Office 13 February 1988
AA - Annual Accounts 17 December 1987
AA - Annual Accounts 17 December 1987
363 - Annual Return 25 September 1987
363 - Annual Return 13 July 1987
363 - Annual Return 13 July 1987
287 - Change in situation or address of Registered Office 11 April 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
363 - Annual Return 19 March 1987
363 - Annual Return 19 March 1987
363 - Annual Return 19 March 1987
363 - Annual Return 19 March 1987
363 - Annual Return 19 March 1987
395 - Particulars of a mortgage or charge 13 September 1986
363 - Annual Return 12 December 1979
288a - Notice of appointment of directors or secretaries 30 May 1978
MISC - Miscellaneous document 28 April 1978
363 - Annual Return 18 October 1976
288a - Notice of appointment of directors or secretaries 02 December 1975
NEWINC - New incorporation documents 04 August 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

Standard security 14 November 2008 Outstanding

N/A

Mortgage 11 September 1986 Outstanding

N/A

An undertaking 02 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.