THOMAS RECOVERY LTD
BOLTON T.R. (M&P) LTD TRL (M & C) LTD

Hellopages » Greater Manchester » Bolton » BL4 8NB

Company number 05141108
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address UNIT 15 LYON ROAD INDUSTRIAL ESTATE, KEARSLEY, BOLTON, BL4 8NB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 125 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THOMAS RECOVERY LTD are www.thomasrecovery.co.uk, and www.thomas-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Thomas Recovery Ltd is a Private Limited Company. The company registration number is 05141108. Thomas Recovery Ltd has been working since 28 May 2004. The present status of the company is Active. The registered address of Thomas Recovery Ltd is Unit 15 Lyon Road Industrial Estate Kearsley Bolton Bl4 8nb. . THOMAS, Emily Jean is a Secretary of the company. THOMAS, Melvin is a Director of the company. THOMAS, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director THOMAS, Cieren Aaron has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
THOMAS, Emily Jean
Appointed Date: 01 June 2004

Director
THOMAS, Melvin
Appointed Date: 01 June 2004
82 years old

Director
THOMAS, Paul
Appointed Date: 01 June 2004
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 June 2004
Appointed Date: 28 May 2004

Director
THOMAS, Cieren Aaron
Resigned: 08 August 2014
Appointed Date: 10 December 2012
34 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 June 2004
Appointed Date: 28 May 2004

THOMAS RECOVERY LTD Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 125

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125

09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
10 Jun 2004
New secretary appointed
08 Jun 2004
Company name changed trl (m & c) LTD\certificate issued on 08/06/04
01 Jun 2004
Secretary resigned
01 Jun 2004
Director resigned
28 May 2004
Incorporation

THOMAS RECOVERY LTD Charges

9 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 9 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…