About

Registered Number: 06140908
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 102 Huddersfield Road, Brighouse, West Yorkshire, HD6 3RH

 

Based in West Yorkshire, Thompson Offroad Ltd was setup in 2007. The companies directors are listed as Thompson, Lesley Jayne, Thompson, Adrian Paul in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Adrian Paul 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lesley Jayne 06 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
353 - Register of members 22 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.