About

Registered Number: 02017117
Date of Incorporation: 06/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Swindon Motor Park, Dorcan Way, Swindon, Wilts, SN3 3RA

 

Thoranmart Ltd was founded on 06 May 1986 with its registered office in Swindon, it's status at Companies House is "Active". This business has 2 directors listed as Badley, Nigel, Badley, Sandra in the Companies House registry. Currently we aren't aware of the number of employees at the Thoranmart Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADLEY, Nigel N/A 06 August 2007 1
BADLEY, Sandra N/A 06 August 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 March 2020
AUD - Auditor's letter of resignation 16 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 17 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AUD - Auditor's letter of resignation 15 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 10 January 2012
SH01 - Return of Allotment of shares 01 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 November 2010
RESOLUTIONS - N/A 14 September 2010
CC04 - Statement of companies objects 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AUD - Auditor's letter of resignation 02 September 2010
AUD - Auditor's letter of resignation 31 August 2010
MISC - Miscellaneous document 25 August 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 01 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2008
353 - Register of members 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 26 April 2008
RESOLUTIONS - N/A 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
123 - Notice of increase in nominal capital 11 March 2008
MEM/ARTS - N/A 11 March 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 26 November 2007
225 - Change of Accounting Reference Date 11 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 August 2005
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 22 October 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 02 June 1997
AUD - Auditor's letter of resignation 20 January 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 27 May 1994
287 - Change in situation or address of Registered Office 06 April 1994
363x - Annual Return 09 February 1994
AA - Annual Accounts 01 November 1993
395 - Particulars of a mortgage or charge 26 May 1993
363x - Annual Return 01 December 1992
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 03 November 1992
RESOLUTIONS - N/A 03 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1992
RESOLUTIONS - N/A 22 October 1992
RESOLUTIONS - N/A 22 October 1992
RESOLUTIONS - N/A 22 October 1992
395 - Particulars of a mortgage or charge 22 October 1992
123 - Notice of increase in nominal capital 22 October 1992
288 - N/A 22 October 1992
363x - Annual Return 21 January 1992
AA - Annual Accounts 02 December 1991
288 - N/A 18 September 1991
AA - Annual Accounts 15 January 1991
363x - Annual Return 08 January 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 09 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 15 June 1988
MEM/ARTS - N/A 15 June 1988
RESOLUTIONS - N/A 08 June 1988
287 - Change in situation or address of Registered Office 07 September 1987
288 - N/A 03 June 1987
288 - N/A 03 June 1987
395 - Particulars of a mortgage or charge 24 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1986
288 - N/A 29 October 1986
287 - Change in situation or address of Registered Office 03 July 1986
288 - N/A 03 July 1986
AA - Annual Accounts 15 May 1986
MISC - Miscellaneous document 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2012 Outstanding

N/A

Debenture 15 January 2009 Fully Satisfied

N/A

Charge on vehicle stocks 15 January 2009 Fully Satisfied

N/A

Debenture 31 October 2008 Outstanding

N/A

Debenture 31 October 2008 Outstanding

N/A

Deed of charge over deposit 16 April 2008 Outstanding

N/A

Debenture 06 August 2007 Outstanding

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Debenture 30 June 2000 Fully Satisfied

N/A

Debenture 21 May 1993 Fully Satisfied

N/A

Account assignment 19 October 1992 Fully Satisfied

N/A

Charge 20 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.