About

Registered Number: 06010086
Date of Incorporation: 27/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1a Belford Industrial Estate, Station Road, Belford, Northumberland, NE70 7DT,

 

Having been setup in 2006, Thumbprint Embroidery Ltd are based in Belford, Northumberland, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMMLEY, Steven Mark 27 November 2006 31 December 2007 1
EVANS, Christopher John 01 April 2010 08 June 2012 1
Secretary Name Appointed Resigned Total Appointments
RATHBONE, Katie 31 December 2007 02 December 2010 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 28 February 2018
MR01 - N/A 09 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 18 March 2015
AD01 - Change of registered office address 17 February 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AD01 - Change of registered office address 02 December 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
225 - Change of Accounting Reference Date 17 March 2008
363s - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.