THUNDER ROAD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 4SF

Company number 02166588
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 8 BAKER STREET, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, B11 4SF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 65,000 . The most likely internet sites of THUNDER ROAD LIMITED are www.thunderroad.co.uk, and www.thunder-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Thunder Road Limited is a Private Limited Company. The company registration number is 02166588. Thunder Road Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Thunder Road Limited is 8 Baker Street Sparkhill Birmingham West Midlands B11 4sf. The company`s financial liabilities are £34.67k. It is £-5.84k against last year. The cash in hand is £0.51k. It is £-0.06k against last year. And the total assets are £181.19k, which is £33.16k against last year. WILSON, Judith Clare is a Secretary of the company. GILHOOLY, Edward Stephen is a Director of the company. WILSON, Judith Clare is a Director of the company. Director BISHOP, Roger Anthony has been resigned. Director HOLLINGSWORTH, Philip Garth has been resigned. The company operates in "Other service activities n.e.c.".


thunder road Key Finiance

LIABILITIES £34.67k
-15%
CASH £0.51k
-11%
TOTAL ASSETS £181.19k
+22%
All Financial Figures

Current Directors


Director

Director
WILSON, Judith Clare

62 years old

Resigned Directors

Director
BISHOP, Roger Anthony
Resigned: 03 November 2011
76 years old

Director
HOLLINGSWORTH, Philip Garth
Resigned: 03 November 2011
78 years old

Persons With Significant Control

Mr Edward Stephen Gilhooly
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Judith Clare Wilson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THUNDER ROAD LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 65,000

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 65,000

...
... and 70 more events
04 Dec 1987
Registered office changed on 04/12/87 from: UNIT36 i-mex business park kings road tyseley birmingham B11 2AG

25 Oct 1987
Registered office changed on 25/10/87 from: 70/74 city road london EC1Y 2DQ

25 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1987
Company name changed ishwax LIMITED\certificate issued on 23/10/87

17 Sep 1987
Incorporation

THUNDER ROAD LIMITED Charges

18 February 2005
Mortgage debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 January 1988
Single debenture
Delivered: 11 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…