About

Registered Number: 02166588
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 8 Baker Street, Sparkhill, Birmingham, West Midlands, B11 4SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 February 2005 Outstanding

N/A

Single debenture 04 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.