UKBizDB.co.uk

THURLBY MOTORS LIMITED

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

This company is commonly known as Thurlby Motors Limited. The company was founded 43 years ago and was given the registration number 01560899. The firm's registered office is in BILSBY NR ALFORD. You can find them at Mumby Road, Thurlby, Bilsby Nr Alford, Lincs. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THURLBY MOTORS LIMITED
Company Number:01560899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Mumby Road, Thurlby, Bilsby Nr Alford, Lincs, LN13 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director01 July 2017Active
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director-Active
48 Langton Hill, Horncastle, LN9 5AH

Secretary01 April 2005Active
15 Sycamore Drive, Louth, LN11 8RT

Secretary01 May 2004Active
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN

Secretary16 June 2009Active
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN

Secretary01 September 2013Active
Bilsby Hall, Bilsby, Alford, LN13 9PU

Secretary-Active
6 Holywell Road, Alford, LN13 9BB

Director-Active
6 Holywell Road, Alford, LN13 9BB

Director22 November 1995Active
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN

Director01 June 2006Active
Thurlby Motors Limited, Mumby Road, Thurlby, Alford, England, LN13 9JN

Director28 October 2015Active
19 Eresbie Road, Louth, LN11 8YG

Director01 May 1999Active
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN

Director01 September 2013Active
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN

Director22 November 1995Active

People with Significant Control

Mr Richard Francis Walsh
Notified on:15 September 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Address

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

Download
2023-03-02Change of name

Certificate change of name company.

Download
2023-03-02Change of name

Change of name notice.

Download
2023-02-01Insolvency

Liquidation disclaimer notice.

Download
2023-01-19Address

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

Download
2023-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-19Resolution

Resolution.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.