About

Registered Number: 01560899
Date of Incorporation: 12/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Mumby Road, Thurlby, Bilsby Nr Alford, Lincs, LN13 9JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.