THUNDERBOLTS LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 02841171
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Gerald David Bates as a director on 30 November 2015. The most likely internet sites of THUNDERBOLTS LIMITED are www.thunderbolts.co.uk, and www.thunderbolts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thunderbolts Limited is a Private Limited Company. The company registration number is 02841171. Thunderbolts Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Thunderbolts Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . WITTCOMB, Theresa Anne is a Secretary of the company. LLOYD, Langdon Sydney is a Director of the company. WITTCOMB, Theresa Anne is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director BATES, Gerald David has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director UDALL, Shane has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
WITTCOMB, Theresa Anne
Appointed Date: 30 July 1993

Director
LLOYD, Langdon Sydney
Appointed Date: 30 July 1993
81 years old

Director
WITTCOMB, Theresa Anne
Appointed Date: 30 July 1993
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 July 1993
Appointed Date: 30 July 1993

Director
BATES, Gerald David
Resigned: 30 November 2015
Appointed Date: 30 July 1993
65 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 July 1993
Appointed Date: 30 July 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 July 1993
Appointed Date: 30 July 1993
84 years old

Director
UDALL, Shane
Resigned: 13 October 1994
Appointed Date: 30 July 1993
70 years old

Persons With Significant Control

Thunderbolts Group Ltd
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

THUNDERBOLTS LIMITED Events

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 May 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2015
Termination of appointment of Gerald David Bates as a director on 30 November 2015
14 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

11 Aug 2015
Director's details changed for Mr Langdon Sydney Lloyd on 1 May 2015
...
... and 63 more events
05 Aug 1993
New director appointed

05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1993
Registered office changed on 05/08/93 from: 50 lincoln's inn fields london WC2A 3PF

30 Jul 1993
Incorporation

THUNDERBOLTS LIMITED Charges

29 September 2003
Guarantee & debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1995
Rent deposit deed
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: National Packaging Group PLC
Description: The deposit account opened by the landlord in its sole name…
20 January 1995
Single debenture
Delivered: 24 January 1995
Status: Satisfied on 22 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…