About

Registered Number: 05606640
Date of Incorporation: 28/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 66-68 Market Place, Thirsk, North Yorkshire, YO7 1LW

 

Towlers (Thirsk) Ltd was registered on 28 October 2005. There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURDY, Michael William 25 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STURDY, Pauline Anne 25 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
AA01 - Change of accounting reference date 15 April 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
SA - Shares agreement 26 October 2006
RESOLUTIONS - N/A 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
225 - Change of Accounting Reference Date 17 August 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2006 Outstanding

N/A

Legal charge 30 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.