About

Registered Number: 05901465
Date of Incorporation: 09/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

Thurrock Supplies Ltd was founded on 09 August 2006, it's status at Companies House is "Active". There are 2 directors listed as Dowman, John, Mason, Thomas Ronald for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWMAN, John 09 August 2006 - 1
MASON, Thomas Ronald 09 August 2006 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 23 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 08 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
225 - Change of Accounting Reference Date 09 October 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.