THURMAC LIMITED
BORDON

Hellopages » Hampshire » East Hampshire » GU35 0PQ

Company number 00589769
Status Active
Incorporation Date 2 September 1957
Company Type Private Limited Company
Address 76 LIPHOOK ROAD, LINDFORD, BORDON, GU35 0PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77110 - Renting and leasing of cars and light motor vehicles, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 7,483 . The most likely internet sites of THURMAC LIMITED are www.thurmac.co.uk, and www.thurmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Bentley (Hants) Rail Station is 4.6 miles; to Farnham Rail Station is 7 miles; to Petersfield Rail Station is 8.7 miles; to Ash Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurmac Limited is a Private Limited Company. The company registration number is 00589769. Thurmac Limited has been working since 02 September 1957. The present status of the company is Active. The registered address of Thurmac Limited is 76 Liphook Road Lindford Bordon Gu35 0pq. The company`s financial liabilities are £237.22k. It is £-91.41k against last year. The cash in hand is £201.54k. It is £-126.85k against last year. And the total assets are £237.22k, which is £-91.41k against last year. MECKIFFE, Carol Anne is a Director of the company. MECKIFFE, Jeremy David is a Director of the company. Secretary MASON, Edward Thomas has been resigned. Director MASON, Edward Thomas has been resigned. Director MECKIFFE, Daphne Helen has been resigned. Director MECKIFFE, John Henry has been resigned. Director SKIFF, John Roderick Seymour has been resigned. Director SKIFF, Noreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thurmac Key Finiance

LIABILITIES £237.22k
-28%
CASH £201.54k
-39%
TOTAL ASSETS £237.22k
-28%
All Financial Figures

Current Directors

Director
MECKIFFE, Carol Anne
Appointed Date: 19 November 2011
76 years old

Director

Resigned Directors

Secretary
MASON, Edward Thomas
Resigned: 18 October 2011

Director
MASON, Edward Thomas
Resigned: 18 October 2011
83 years old

Director
MECKIFFE, Daphne Helen
Resigned: 21 February 2007
113 years old

Director
MECKIFFE, John Henry
Resigned: 17 June 1992
113 years old

Director
SKIFF, John Roderick Seymour
Resigned: 01 July 1993
98 years old

Director
SKIFF, Noreen
Resigned: 10 June 1993
101 years old

Persons With Significant Control

Mr Jeremy David Meckiffe
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THURMAC LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,483

18 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,483

...
... and 76 more events
14 Nov 1987
Declaration of satisfaction of mortgage/charge

09 Oct 1987
Return made up to 21/09/87; full list of members

24 Sep 1987
Accounts for a small company made up to 31 March 1987

20 Sep 1986
Accounts for a small company made up to 31 March 1986

20 Sep 1986
Return made up to 15/09/86; full list of members

THURMAC LIMITED Charges

8 January 1991
Single debenture
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1991
Mortgage
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land south west of liphook rd, lindford…
27 August 1969
Mortgage
Delivered: 15 September 1969
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises at liphook rd, lindford, bardon…
5 October 1964
Charge
Delivered: 13 October 1964
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…