About

Registered Number: 04406846
Date of Incorporation: 30/03/2002 (22 years ago)
Company Status: Active
Registered Address: Sapphire Plaza, Watlington Street, Reading, Berkshire, RG1 4RE,

 

Thyron Systems Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed as Ault, Michael John, Ault, Michael John, Flanagan, Gerry, Qureshi, Kalim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULT, Michael John 31 May 2002 22 November 2007 1
FLANAGAN, Gerry 29 May 2002 03 April 2013 1
QURESHI, Kalim 21 November 2007 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
AULT, Michael John 03 April 2013 31 March 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 30 March 2020
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 10 April 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 May 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP01 - Appointment of director 02 April 2013
AA01 - Change of accounting reference date 22 March 2013
AD01 - Change of registered office address 22 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 05 April 2006
AUD - Auditor's letter of resignation 10 January 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AUD - Auditor's letter of resignation 01 July 2005
363s - Annual Return 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 10 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 21 April 2004
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2003
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
363s - Annual Return 26 June 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 23 January 2003
225 - Change of Accounting Reference Date 03 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
CERTNM - Change of name certificate 31 May 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2004 Outstanding

N/A

Rent deposit deed 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.