About

Registered Number: 01819860
Date of Incorporation: 29/05/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Royds Mills, Windsor Street, Sheffield, S4 7WB

 

Founded in 1984, Thessco Ltd have registered office in Sheffield, it's status at Companies House is "Active". There are 5 directors listed as Marsh, Alison, Pantaleon, Nathalie Danielle, Mme, Lale, Stewart Anthony, Cosgrove, Richard Patrick, Wrench, Peter Robert Elwin for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.