About

Registered Number: 10126800
Date of Incorporation: 15/04/2016 (9 years ago)
Company Status: Active
Registered Address: Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LX,

 

Established in 2016, Thyson Group Ltd has its registered office in Ellesmere Port, it's status is listed as "Active". Allen, Matthew Robert, Daniel, Karl, Maguire, Nicholas Anthony, Stuchbury, Neil, Braddock, Michael James are listed as directors of this 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
ALLEN, Matthew Robert 15 December 2016 - 1
DANIEL, Karl 24 September 2020 - 1
MAGUIRE, Nicholas Anthony 24 September 2020 - 1
STUCHBURY, Neil 31 January 2020 - 1
BRADDOCK, Michael James 15 December 2016 30 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
CH01 - Change of particulars for director 24 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 30 March 2020
RESOLUTIONS - N/A 11 March 2020
MA - Memorandum and Articles 11 March 2020
SH03 - Return of purchase of own shares 11 February 2020
RESOLUTIONS - N/A 07 February 2020
SH08 - Notice of name or other designation of class of shares 07 February 2020
AP01 - Appointment of director 05 February 2020
SH01 - Return of Allotment of shares 05 February 2020
RESOLUTIONS - N/A 04 February 2020
SH06 - Notice of cancellation of shares 27 January 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 04 February 2019
AA01 - Change of accounting reference date 19 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 29 March 2017
AA01 - Change of accounting reference date 29 March 2017
RESOLUTIONS - N/A 14 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AP01 - Appointment of director 09 March 2017
SH01 - Return of Allotment of shares 02 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
SH08 - Notice of name or other designation of class of shares 02 February 2017
AD01 - Change of registered office address 23 January 2017
RESOLUTIONS - N/A 18 January 2017
AP01 - Appointment of director 06 January 2017
MR01 - N/A 23 December 2016
MR01 - N/A 22 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
NEWINC - New incorporation documents 15 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.