About

Registered Number: 05067488
Date of Incorporation: 09/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1-2 Hunns Buildings, Scotland Gate, Choppington, Northumberland, NE62 5RW

 

Having been setup in 2004, Thindal & Partners Ltd are based in Northumberland, it has a status of "Active". There are 6 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THINDAL, Amrit Kaur 30 March 2004 - 1
THINDAL, Davinder Kaur 30 March 2004 - 1
THINDAL, Jasvir Singh 30 March 2004 - 1
THINDAL, Rajvir Singh 30 March 2004 - 1
THINDAL, Pritam Singh 30 March 2004 21 June 2012 1
THINDAL, Sarbjit Kaur 30 March 2004 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 05 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 23 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 22 May 2006
225 - Change of Accounting Reference Date 02 June 2005
363s - Annual Return 09 May 2005
MEM/ARTS - N/A 21 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
CERTNM - Change of name certificate 11 May 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.