About

Registered Number: 04223539
Date of Incorporation: 25/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 3 Regent Close, Willerby, Hull, HU10 6HJ

 

Thorndale Electrical (Eu) Ltd was registered on 25 May 2001 with its registered office in Hull. This business has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERSON, Quentin Alec 01 June 2001 - 1
JEFFERSON, Katherine Ann 01 June 2007 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Caroline Ann 01 June 2001 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 08 September 2013
TM02 - Termination of appointment of secretary 08 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363s - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
CERTNM - Change of name certificate 12 July 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 30 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.