UKBizDB.co.uk

THESSCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thessco Limited. The company was founded 40 years ago and was given the registration number 01819860. The firm's registered office is in SHEFFIELD. You can find them at Royds Mills, Windsor Street, Sheffield, . This company's SIC code is 24410 - Precious metals production.

Company Information

Name:THESSCO LIMITED
Company Number:01819860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1984
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24410 - Precious metals production

Office Address & Contact

Registered Address:Royds Mills, Windsor Street, Sheffield, S4 7WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director09 July 2020Active
Dore Hall Lodge, Church Lane, Dore, Sheffield, England, S17 3GS

Director-Active
82 Dore Road, Dore, Sheffield, S17 3NE

Director07 September 2005Active
Yew Tree Cottage Unthank Lane, Holmesfield, Sheffield, S18 7WF

Secretary12 May 1992Active
286 Ecclesall Road South, Sheffield, S11 9PS

Secretary-Active
3 Westbrook Drive, Chesterfield, S40 3PQ

Director10 March 2009Active
Royds Mills, Windsor Street, Sheffield, S4 7WB

Director09 July 2020Active
463 Abbey Lane, Sheffield, S7 2QZ

Director-Active
Longstone Byre, Little Longstone, Bakewell, DE45 1NN

Director-Active

People with Significant Control

Mrs Pauline Tear
Notified on:18 August 2020
Status:Active
Date of birth:January 1935
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Andrew Tear
Notified on:20 February 2020
Status:Active
Date of birth:May 1968
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul James Tear
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Address:Royds Mills, Sheffield, S4 7WB
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-12Insolvency

Liquidation in administration proposals.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.