About

Registered Number: 05524580
Date of Incorporation: 01/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

Having been setup in 2005, Thirks Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIRKILL, Andrew Philip 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDSWORTH, Anthony Charles 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 May 2015
MR01 - N/A 16 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.