About

Registered Number: 03844941
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Icb, Robson Way, Poulton Le Fylde, Lancashire, FY3 7PP

 

Thornton Plumbing & Heating Ltd was registered on 20 September 1999 with its registered office in Poulton Le Fylde in Lancashire. The current directors of the organisation are listed as Bradley, Juliana Maria, Elwell, Richard John, Elwell, Kay Elizabeth, Humphreys, Lyn, Blackwell, Craig Robert, Humphreys, David Stephen at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Juliana Maria 13 July 2020 - 1
ELWELL, Richard John 21 September 1999 - 1
BLACKWELL, Craig Robert 01 October 2003 31 March 2014 1
HUMPHREYS, David Stephen 21 September 1999 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ELWELL, Kay Elizabeth 21 September 1999 31 August 2004 1
HUMPHREYS, Lyn 31 August 2004 31 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 September 2014
SH01 - Return of Allotment of shares 07 September 2014
SH01 - Return of Allotment of shares 20 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 10 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 06 November 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.