This company is commonly known as Therco-serck (projects) Ltd. The company was founded 5 years ago and was given the registration number 11411278. The firm's registered office is in SHEFFIELD. You can find them at Queen Street Chambers, 68 Queen Street, Sheffield, . This company's SIC code is 41100 - Development of building projects.
Name | : | THERCO-SERCK (PROJECTS) LTD |
---|---|---|
Company Number | : | 11411278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2018 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR | Director | 12 June 2018 | Active |
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR | Director | 12 June 2018 | Active |
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR | Director | 06 September 2018 | Active |
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR | Director | 12 June 2018 | Active |
Therco-Serck (Projects) Holdings Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queen Street Chambers, Queen Street, Sheffield, England, S1 1WR |
Nature of control | : |
|
Mr John Gerard Brooks | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR |
Nature of control | : |
|
Mr Robert David Sawtell | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR |
Nature of control | : |
|
Mr. David Michael Toseland | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR |
Nature of control | : |
|
Mr. John Gerard Brooks | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-13 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous extended. | Download |
2019-08-15 | Incorporation | Memorandum articles. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-06-26 | Capital | Capital name of class of shares. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.