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.
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 | : |
|
Registered Address | : | Royds Mills, Windsor Street, Sheffield, S4 7WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 09 July 2020 | Active |
Dore Hall Lodge, Church Lane, Dore, Sheffield, England, S17 3GS | Director | - | Active |
82 Dore Road, Dore, Sheffield, S17 3NE | Director | 07 September 2005 | Active |
Yew Tree Cottage Unthank Lane, Holmesfield, Sheffield, S18 7WF | Secretary | 12 May 1992 | Active |
286 Ecclesall Road South, Sheffield, S11 9PS | Secretary | - | Active |
3 Westbrook Drive, Chesterfield, S40 3PQ | Director | 10 March 2009 | Active |
Royds Mills, Windsor Street, Sheffield, S4 7WB | Director | 09 July 2020 | Active |
463 Abbey Lane, Sheffield, S7 2QZ | Director | - | Active |
Longstone Byre, Little Longstone, Bakewell, DE45 1NN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-12 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.