About

Registered Number: 07814585
Date of Incorporation: 18/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 43a Brighton Road, Worthing, BN11 3EF,

 

Based in Worthing, Worthing Thunder Cic was setup in 2011. Jenner, Sarah Margaret, Owumi, Alex, Gainsbury, Frank Richard, Taylor, Zaire Jamal are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWUMI, Alex 19 March 2020 - 1
TAYLOR, Zaire Jamal 06 March 2018 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
JENNER, Sarah Margaret 01 August 2019 - 1
GAINSBURY, Frank Richard 18 October 2011 01 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 22 March 2020
CS01 - N/A 08 November 2019
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AP03 - Appointment of secretary 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
PSC07 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 October 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 December 2015
AD01 - Change of registered office address 29 December 2015
CH01 - Change of particulars for director 28 December 2015
CH03 - Change of particulars for secretary 28 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 14 November 2012
CICINC - N/A 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.