Thurlby Motors Ltd was founded on 12 May 1981, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Maher, Samantha Jane, Pickard, Lisa, Smith, Gail Marie, Walsh, Richard Francis, Goddard, Andrew Hilton, Goddard, Barbara Anne, Smith, Gail Marie, Thompson, Neil, Wagstaffe, Richard Antony, Walsh, Wendy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODDARD, Andrew Hilton | N/A | 22 April 2004 | 1 |
GODDARD, Barbara Anne | 22 November 1995 | 22 April 2004 | 1 |
SMITH, Gail Marie | 28 October 2015 | 22 May 2017 | 1 |
THOMPSON, Neil | 01 May 1999 | 31 October 2006 | 1 |
WAGSTAFFE, Richard Antony | 01 September 2013 | 30 September 2015 | 1 |
WALSH, Wendy | 22 November 1995 | 20 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHER, Samantha Jane | 01 April 2005 | 16 June 2009 | 1 |
PICKARD, Lisa | 01 May 2004 | 31 March 2005 | 1 |
SMITH, Gail Marie | 01 September 2013 | 22 May 2017 | 1 |
WALSH, Richard Francis | N/A | 30 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 October 2020 | |
MR01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 06 October 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 17 September 2019 | |
MR04 - N/A | 06 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR01 - N/A | 26 February 2019 | |
MR01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 03 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 24 September 2018 | |
MR05 - N/A | 06 March 2018 | |
MR05 - N/A | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
CS01 - N/A | 29 September 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
AP01 - Appointment of director | 08 July 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AP01 - Appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 23 May 2014 | |
MR01 - N/A | 21 November 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 26 June 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
TM02 - Termination of appointment of secretary | 07 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2006 | |
AA - Annual Accounts | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 26 May 2004 | |
169 - Return by a company purchasing its own shares | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
MEM/ARTS - N/A | 07 April 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 05 June 2001 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 1999 | |
363s - Annual Return | 01 June 1999 | |
RESOLUTIONS - N/A | 18 May 1999 | |
AA - Annual Accounts | 27 April 1999 | |
395 - Particulars of a mortgage or charge | 21 July 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 11 December 1996 | |
363s - Annual Return | 03 June 1996 | |
395 - Particulars of a mortgage or charge | 30 May 1996 | |
AA - Annual Accounts | 15 April 1996 | |
288 - N/A | 22 December 1995 | |
288 - N/A | 22 December 1995 | |
AA - Annual Accounts | 23 June 1995 | |
363s - Annual Return | 30 May 1995 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 27 June 1993 | |
363s - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 09 April 1992 | |
AA - Annual Accounts | 25 July 1991 | |
363b - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 05 December 1990 | |
363 - Annual Return | 17 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1989 | |
AA - Annual Accounts | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
395 - Particulars of a mortgage or charge | 19 April 1989 | |
AA - Annual Accounts | 29 June 1988 | |
363 - Annual Return | 29 June 1988 | |
288 - N/A | 23 June 1987 | |
AA - Annual Accounts | 17 June 1987 | |
363 - Annual Return | 17 June 1987 | |
AA - Annual Accounts | 28 June 1986 | |
363 - Annual Return | 28 June 1986 | |
CERTNM - Change of name certificate | 06 April 1982 | |
288a - Notice of appointment of directors or secretaries | 17 August 1981 | |
NEWINC - New incorporation documents | 12 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2019 | Outstanding |
N/A |
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 12 February 2019 | Outstanding |
N/A |
A registered charge | 19 November 2013 | Outstanding |
N/A |
Mortgage | 27 June 2008 | Fully Satisfied |
N/A |
Mortgage deed | 17 May 2004 | Fully Satisfied |
N/A |
Debenture | 31 October 2003 | Fully Satisfied |
N/A |
Debenture deed | 18 January 2002 | Fully Satisfied |
N/A |
Mortgage deed | 22 November 1996 | Fully Satisfied |
N/A |
Legal charge | 29 May 1996 | Fully Satisfied |
N/A |
Mortgage | 30 June 1995 | Fully Satisfied |
N/A |
Legal mortgage | 13 April 1989 | Fully Satisfied |
N/A |
Legal charge | 15 October 1981 | Fully Satisfied |
N/A |