Thunder Road Ltd was registered on 17 September 1987 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gilhooly, Edward Stephen, Wilson, Judith Clare, Bishop, Roger Anthony, Hollingsworth, Philip Garth in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILHOOLY, Edward Stephen | N/A | - | 1 |
WILSON, Judith Clare | N/A | - | 1 |
BISHOP, Roger Anthony | N/A | 03 November 2011 | 1 |
HOLLINGSWORTH, Philip Garth | N/A | 03 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 26 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2004 | |
123 - Notice of increase in nominal capital | 11 June 2004 | |
RESOLUTIONS - N/A | 01 June 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 10 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 1999 | |
363s - Annual Return | 31 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1999 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 20 July 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 15 August 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 17 August 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 02 March 1994 | |
AA - Annual Accounts | 02 September 1993 | |
363s - Annual Return | 15 January 1993 | |
AA - Annual Accounts | 14 September 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363b - Annual Return | 30 January 1992 | |
287 - Change in situation or address of Registered Office | 12 September 1991 | |
363a - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 14 June 1991 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 18 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1988 | |
PUC 2 - N/A | 25 February 1988 | |
123 - Notice of increase in nominal capital | 12 January 1988 | |
395 - Particulars of a mortgage or charge | 11 January 1988 | |
287 - Change in situation or address of Registered Office | 04 December 1987 | |
287 - Change in situation or address of Registered Office | 25 October 1987 | |
288 - N/A | 25 October 1987 | |
CERTNM - Change of name certificate | 22 October 1987 | |
NEWINC - New incorporation documents | 17 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 February 2005 | Outstanding |
N/A |
Single debenture | 04 January 1988 | Outstanding |
N/A |