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.
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 | : |
|
Registered Address | : | Mumby Road, Thurlby, Bilsby Nr Alford, Lincs, LN13 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ | Director | 01 July 2017 | Active |
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ | Director | - | Active |
48 Langton Hill, Horncastle, LN9 5AH | Secretary | 01 April 2005 | Active |
15 Sycamore Drive, Louth, LN11 8RT | Secretary | 01 May 2004 | Active |
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN | Secretary | 16 June 2009 | Active |
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN | Secretary | 01 September 2013 | Active |
Bilsby Hall, Bilsby, Alford, LN13 9PU | Secretary | - | Active |
6 Holywell Road, Alford, LN13 9BB | Director | - | Active |
6 Holywell Road, Alford, LN13 9BB | Director | 22 November 1995 | Active |
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN | Director | 01 June 2006 | Active |
Thurlby Motors Limited, Mumby Road, Thurlby, Alford, England, LN13 9JN | Director | 28 October 2015 | Active |
19 Eresbie Road, Louth, LN11 8YG | Director | 01 May 1999 | Active |
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN | Director | 01 September 2013 | Active |
Mumby Road, Thurlby, Bilsby Nr Alford, LN13 9JN | Director | 22 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Change of name | Certificate change of name company. | Download |
2023-03-02 | Change of name | Change of name notice. | Download |
2023-02-01 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-19 | Resolution | Resolution. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.