This company is commonly known as Thor Motor Factors Limited. The company was founded 37 years ago and was given the registration number 02112909. The firm's registered office is in PETERBOROUGH. You can find them at 185 Fengate, , Peterborough, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | THOR MOTOR FACTORS LIMITED |
---|---|---|
Company Number | : | 02112909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Fengate, Peterborough, England, PE1 5PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Fengate, Peterborough, England, PE1 5PE | Director | 01 August 2017 | Active |
14 The Shires, March, PE15 9HH | Secretary | - | Active |
Glebe Farm, Kneeton Road, East Bridgford, Nottingham, England, NG13 8LP | Secretary | 04 June 1994 | Active |
8a Birchwood Avenue, March, PE15 9SB | Director | 04 January 2000 | Active |
14 The Shires, March, PE15 9HH | Director | - | Active |
Bramley House, 1 Bowmans Way, Sedgebrook, Grantham, NG32 2HF | Director | 04 June 1994 | Active |
6 Meadowsweet Road, Leicester, LE5 1TP | Director | 02 January 2003 | Active |
185, Fengate, Peterborough, England, PE1 5PE | Director | 02 April 1998 | Active |
8 Derby Drive, Bishops Gate, Peterborough, PE1 4NQ | Director | - | Active |
185, Fengate, Peterborough, England, PE1 5PE | Director | - | Active |
5 Dove House Wood, Abbots Ripton, Huntingdon, PE17 2PR | Director | 06 July 1995 | Active |
185, Fengate, Peterborough, England, PE1 5PE | Director | 02 March 2003 | Active |
Thor Holdings Limited | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 185 Fengate, Peterborough, United Kingdom, PE1 5PE |
Nature of control | : |
|
Mr Raj Morjaria | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185, Fengate, Peterborough, England, PE1 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.