About

Registered Number: 03003822
Date of Incorporation: 21/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: Fox House, Fox Road, Whitwell Worksop, Nottinghamshire, S80 4SA

 

Established in 1994, Thorpes Building Supplies Ltd has its registered office in Nottinghamshire, it's status at Companies House is "Active". 1-10 people work at the company. The current directors of the organisation are Thorpe, Ernest Desmond, Thorpe, Jean, Thorpe, Steven, Thorpe, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Ernest Desmond 10 January 1995 - 1
THORPE, Jean 10 January 1995 - 1
THORPE, Steven 10 January 1995 - 1
THORPE, Andrew Paul 11 April 1995 25 November 2002 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2020
SH01 - Return of Allotment of shares 16 April 2020
RESOLUTIONS - N/A 17 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 13 May 1997
363s - Annual Return 22 March 1996
395 - Particulars of a mortgage or charge 14 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
287 - Change in situation or address of Registered Office 07 August 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.