About

Registered Number: 02475952
Date of Incorporation: 01/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Hollygate Industrial Park, Cotgrave, Nottingham, Nottinghamshire, NG12 3JW

 

Founded in 1990, Thurcroft Holdings Ltd are based in Nottingham in Nottinghamshire, it has a status of "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MERILL, Sophia Romaine N/A 23 January 1995 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
AA - Annual Accounts 21 September 2016
CH03 - Change of particulars for secretary 03 June 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 16 March 2015
MR04 - N/A 21 February 2015
MR04 - N/A 21 February 2015
MR04 - N/A 21 February 2015
MR04 - N/A 21 February 2015
MR01 - N/A 18 December 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 03 April 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 28 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
AA - Annual Accounts 15 January 2003
395 - Particulars of a mortgage or charge 23 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 12 March 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 March 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 04 April 1997
395 - Particulars of a mortgage or charge 12 February 1997
RESOLUTIONS - N/A 11 February 1997
395 - Particulars of a mortgage or charge 11 October 1996
AA - Annual Accounts 28 March 1996
288 - N/A 29 February 1996
288 - N/A 22 February 1996
363s - Annual Return 14 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 24 March 1994
288 - N/A 04 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 06 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 24 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
CERTNM - Change of name certificate 03 May 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Marine mortgage 08 December 2003 Fully Satisfied

N/A

Marine mortgage 17 September 2003 Fully Satisfied

N/A

Marine mortgage 05 March 2003 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal mortgage 07 February 1997 Outstanding

N/A

Mortgage debenture 07 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.