About

Registered Number: 03990175
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Thorburns Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at the organisation. Stewart, Amar is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Amar 01 June 2016 09 January 2018 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 13 October 2016
CH01 - Change of particulars for director 12 July 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 31 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 13 March 2007
395 - Particulars of a mortgage or charge 14 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 21 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 26 May 2004
363s - Annual Return 12 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2003
AA - Annual Accounts 09 February 2003
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 29 May 2001
225 - Change of Accounting Reference Date 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
287 - Change in situation or address of Registered Office 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2006 Outstanding

N/A

Debenture 10 July 2002 Fully Satisfied

N/A

Debenture 26 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.