About

Registered Number: 02799071
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 65 High Street, Harpenden, Hertfordshire, AL5 2SL,

 

Established in 1993, Thornhill Scott Ltd are based in Harpenden in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at Thornhill Scott Ltd. There is one director listed as Vandis Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VANDIS LIMITED 29 October 2001 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 08 February 2011
SH01 - Return of Allotment of shares 07 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 19 January 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 04 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 09 December 1998
287 - Change in situation or address of Registered Office 19 May 1998
363s - Annual Return 15 May 1998
395 - Particulars of a mortgage or charge 25 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 19 August 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
RESOLUTIONS - N/A 12 May 1996
CERTNM - Change of name certificate 16 April 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 26 May 1995
RESOLUTIONS - N/A 12 January 1995
AA - Annual Accounts 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 June 1994
287 - Change in situation or address of Registered Office 04 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
288 - N/A 19 March 1993
287 - Change in situation or address of Registered Office 19 March 1993
288 - N/A 19 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.