About

Registered Number: 05000663
Date of Incorporation: 19/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Virginia House, Gedney Hill, Lincolnshire, PE12 0PA

 

Having been setup in 2003, Thinc Ltd has its registered office in Lincolnshire, it's status is listed as "Active". The companies directors are listed as Peacock, Gillian Ann, Peacock, Brian William, Peacock, Gillian Ann at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Brian William 19 December 2003 - 1
PEACOCK, Gillian Ann 01 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, Gillian Ann 19 December 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
225 - Change of Accounting Reference Date 13 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.