G THACKER (POLISHING & PLATING) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 1JA

Company number 00821707
Status Active
Incorporation Date 2 October 1964
Company Type Private Limited Company
Address HEAME HOUSE, 23 BILSTON STREET, DUDLEY, WEST MIDLANDS, DY3 1JA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy 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 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,500 . The most likely internet sites of G THACKER (POLISHING & PLATING) LIMITED are www.gthackerpolishingplating.co.uk, and www.g-thacker-polishing-plating.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. G Thacker Polishing Plating Limited is a Private Limited Company. The company registration number is 00821707. G Thacker Polishing Plating Limited has been working since 02 October 1964. The present status of the company is Active. The registered address of G Thacker Polishing Plating Limited is Heame House 23 Bilston Street Dudley West Midlands Dy3 1ja. The company`s financial liabilities are £37.27k. It is £-9.99k against last year. The cash in hand is £42.43k. It is £-9.62k against last year. And the total assets are £42.43k, which is £-11.33k against last year. BRADLEY, Marlene is a Secretary of the company. BRADLEY, Peter David is a Director of the company. Secretary THACKER, Lily has been resigned. Director THACKER, George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


g thacker (polishing & plating) Key Finiance

LIABILITIES £37.27k
-22%
CASH £42.43k
-19%
TOTAL ASSETS £42.43k
-22%
All Financial Figures

Current Directors

Secretary
BRADLEY, Marlene
Appointed Date: 01 June 1996

Director
BRADLEY, Peter David

80 years old

Resigned Directors

Secretary
THACKER, Lily
Resigned: 01 June 1996

Director
THACKER, George
Resigned: 19 January 1995
114 years old

Persons With Significant Control

Mr Peter David Bradley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G THACKER (POLISHING & PLATING) LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 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 1,500

28 Jan 2016
Registered office address changed from Heame House 23 Bilston Street Dudley West Midlands DY3 1JA England to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 28 January 2016
28 Jan 2016
Registered office address changed from Df Midgley & Co. 187 Toll End Road Tipton West Midlands DY4 0HF to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 28 January 2016
...
... and 60 more events
12 Feb 1988
Full accounts made up to 30 September 1987

12 Feb 1988
Return made up to 31/12/87; full list of members

10 Mar 1987
Return made up to 31/12/86; full list of members

17 Feb 1987
Full accounts made up to 30 September 1986

02 Oct 1964
Incorporation

G THACKER (POLISHING & PLATING) LIMITED Charges

31 January 1991
Mortgage
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1A & 1B meeting lane industrial estate buesley hill…
22 December 1972
Legal charge
Delivered: 8 January 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2, brettell lane dudley.