UKBizDB.co.uk

THOR GROUP LIMITED

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

This company is commonly known as Thor Group Limited. The company was founded 28 years ago and was given the registration number 03074026. The firm's registered office is in CANTERBURY. You can find them at Bramling House, Bramling, Canterbury, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THOR GROUP LIMITED
Company Number:03074026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bramling House, Bramling, Canterbury, Kent, CT3 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Lanthorne Road, Broadstairs, CT10 3NA

Secretary10 January 2008Active
Bramling House, Bramling, Canterbury, CT3 1NB

Director14 February 2020Active
Bramling House, Bramling, Canterbury, CT3 1NB

Director02 February 2016Active
36a Princes Gardens, Margate, CT9 3AR

Secretary07 April 2006Active
5 Hunters Forstal Road, Herne Bay, CT6 7DN

Secretary15 April 1999Active
4 Whitehaven Road, Bramhall, Stockport, SK7 1EL

Secretary30 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 June 1995Active
36 Princes Gardens, Cliftonville, Margate, CT9 3AR

Director30 August 1995Active
3 Reservoir Road, Gillitts, South Africa, 3600

Director30 August 1995Active
24 Cross Street, St Dunstans, Canterbury, CT2 8AT

Director01 August 1996Active
4 Whitehaven Road, Bramhall, Stockport, SK7 1EL

Director30 August 1995Active
Bramling House, Bramling, Canterbury, CT3 1NB

Director02 February 2016Active
D-67346, Speyer Rhein, Germany,

Director30 August 1995Active
Seaton Mill, Seaton, Ickham, Canterbury, CT3 1SL

Director29 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 June 1995Active

People with Significant Control

Tato Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bramling House, Bramling, Canterbury, England, CT3 1NB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.