Thessco Ltd was founded on 29 May 1984 and are based in Sheffield, it has a status of "Active". The companies directors are listed as Marsh, Alison, Pantaleon, Nathalie Danielle, Mme, Lale, Stewart Anthony, Cosgrove, Richard Patrick, Wrench, Peter Robert Elwin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Alison | 09 July 2020 | - | 1 |
PANTALEON, Nathalie Danielle, Mme | 09 July 2020 | - | 1 |
COSGROVE, Richard Patrick | 10 March 2009 | 30 September 2016 | 1 |
WRENCH, Peter Robert Elwin | N/A | 31 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LALE, Stewart Anthony | N/A | 12 May 1992 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Paul James Tear/
1937-04 |
Individual person with significant control |
British/
England |
|
Mr. James Andrew Tear/
1968-05 |
Individual person with significant control |
British/
England |
|
Mrs Pauline Tear/
1935-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 July 2020 | |
AP01 - Appointment of director | 21 July 2020 | |
PSC01 - N/A | 20 February 2020 | |
PSC07 - N/A | 20 February 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 17 August 2018 | |
MR04 - N/A | 01 December 2017 | |
MR01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 17 August 2017 | |
TM02 - Termination of appointment of secretary | 24 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 04 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 25 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2006 | |
363a - Annual Return | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363a - Annual Return | 14 September 2005 | |
353 - Register of members | 14 September 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
363s - Annual Return | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 15 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 04 October 1999 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 21 September 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 23 September 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 12 September 1997 | |
363s - Annual Return | 27 September 1996 | |
AA - Annual Accounts | 18 September 1996 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 21 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1993 | |
AA - Annual Accounts | 20 October 1993 | |
363s - Annual Return | 23 September 1993 | |
288 - N/A | 23 September 1993 | |
363b - Annual Return | 05 October 1992 | |
AA - Annual Accounts | 01 October 1992 | |
288 - N/A | 04 June 1992 | |
395 - Particulars of a mortgage or charge | 18 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1992 | |
AA - Annual Accounts | 04 November 1991 | |
363b - Annual Return | 10 October 1991 | |
395 - Particulars of a mortgage or charge | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 02 August 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 10 September 1990 | |
288 - N/A | 31 August 1990 | |
287 - Change in situation or address of Registered Office | 22 March 1990 | |
288 - N/A | 22 March 1990 | |
288 - N/A | 22 March 1990 | |
AA - Annual Accounts | 12 October 1989 | |
363 - Annual Return | 12 October 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 26 October 1987 | |
395 - Particulars of a mortgage or charge | 23 April 1987 | |
288 - N/A | 29 November 1986 | |
AA - Annual Accounts | 27 October 1986 | |
363 - Annual Return | 27 October 1986 | |
NEWINC - New incorporation documents | 29 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2017 | Outstanding |
N/A |
Debenture | 11 February 2011 | Outstanding |
N/A |
Deed of charge over credit balances | 22 April 2010 | Fully Satisfied |
N/A |
Debenture | 06 April 2010 | Fully Satisfied |
N/A |
Debenture | 10 November 2009 | Fully Satisfied |
N/A |
Deed of charge over deposit | 10 November 2009 | Fully Satisfied |
N/A |
Debenture | 09 November 2007 | Fully Satisfied |
N/A |
Legal charge | 09 November 2007 | Fully Satisfied |
N/A |
Legal assignment | 17 May 2006 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 2003 | Fully Satisfied |
N/A |
Debenture | 15 September 1999 | Fully Satisfied |
N/A |
Letter of charge | 28 February 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 17 July 1991 | Fully Satisfied |
N/A |
Charge | 15 April 1987 | Fully Satisfied |
N/A |
Legal charge | 29 January 1985 | Fully Satisfied |
N/A |
Debenture | 21 August 1984 | Fully Satisfied |
N/A |
Collateral mortgage | 31 July 1984 | Fully Satisfied |
N/A |