UKBizDB.co.uk

THIRCON LIMITED

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

This company is commonly known as Thircon Limited. The company was founded 121 years ago and was given the registration number 00077222. The firm's registered office is in WYMONDHAM. You can find them at Thircon Ltd, Ayton Road, Wymondham, Norfolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:THIRCON LIMITED
Company Number:00077222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1903
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Thircon Ltd, Ayton Road, Wymondham, Norfolk, NR18 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thircon Ltd, Ayton Road, Wymondham, NR18 0RD

Secretary01 July 1999Active
Thircon Ltd, Ayton Road, Wymondham, NR18 0RD

Director15 April 1997Active
Thircon Ltd, Ayton Road, Wymondham, NR18 0RD

Director15 July 2004Active
2 Hillside, Barnham Broom, Norwich, NR9 4DF

Secretary08 March 1993Active
Starcroft, Sutton Under Whitestonecliffe, Thirsk, YO7 2PR

Secretary-Active
2 Branksome Grove, Hartburn, Stockton-On-Tees, TS18 5DD

Director01 April 2007Active
67 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QG

Director-Active
40 Fakenham Road, Drayton, Norwich, NR8 6PT

Director-Active
14 Nursery Gardens, Easington Village, Peterlee, SR8 3UY

Director15 March 1994Active
31 Manor Drive South, York, YO2 5SB

Director-Active
Starcroft, Sutton Under Whitestonecliffe, Thirsk, YO7 2PR

Director-Active
19 Pightle Way, Lyng, NR9 5RL

Director25 September 2001Active
63 Benwell Hill Road, Ferham, NE5 2DY

Director25 May 1994Active
11 Saint Philips Road, Norwich, NR2 3BL

Director25 September 2001Active
6 Woodhill View, Wetherby, LS22 6PP

Director30 March 1998Active
4 Malvern Drive, Woodford Green, IG8 0JW

Director-Active
167 Yew Tree Lane, Harrogate, HG2 9LF

Director-Active
Glen Cottage Cliffe, Piercebridge, Darlington, DL2 3SW

Director22 March 1999Active
82 Fleet Lane, Queensbury, Bradford, BD13 2JL

Director25 September 2001Active
8 Green Meadow, Wilsden, Bradford, BD15 0JT

Director17 April 2003Active
18 Lark Lane, Ripon, HG4 2HW

Director14 October 1997Active
5 Megson Place, Thirsk, YO7 1FY

Director15 December 1999Active
34 Admirals Court, Sowerby, Thirsk, YO7 1RS

Director-Active

People with Significant Control

H Young And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Ayton Road, Wymondham, England, NR18 0RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Mortgage

Mortgage satisfy charge full.

Download
2014-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.