Company number 03510668
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address SUITE B4 ROMANY CENTRE, WAREHAM ROAD, HOLTON HEATH POOLE, DORSET, BH16 6JL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 2,000
. The most likely internet sites of THOR ELECTRICAL AND DATA SERVICES LIMITED are www.thorelectricalanddataservices.co.uk, and www.thor-electrical-and-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Hamworthy Rail Station is 2.2 miles; to Wareham Rail Station is 3.2 miles; to Poole Rail Station is 3.8 miles; to Branksome Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thor Electrical and Data Services Limited is a Private Limited Company.
The company registration number is 03510668. Thor Electrical and Data Services Limited has been working since 16 February 1998.
The present status of the company is Active. The registered address of Thor Electrical and Data Services Limited is Suite B4 Romany Centre Wareham Road Holton Heath Poole Dorset Bh16 6jl. The company`s financial liabilities are £141.56k. It is £4.05k against last year. The cash in hand is £197.42k. It is £5.04k against last year. And the total assets are £212.68k, which is £-3.73k against last year. SYMS, Jane Margaret is a Secretary of the company. SYMS, Paul James is a Director of the company. Secretary WELLMAN, Peter George has been resigned. Secretary DAVIS ACCOUNTANTS LIMITED has been resigned. Secretary ELSON GEAVES BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Brian Michael has been resigned. Director WELLMAN, Peter George has been resigned. The company operates in "Electrical installation".
thor electrical and data services Key Finiance
LIABILITIES
£141.56k
+2%
CASH
£197.42k
+2%
TOTAL ASSETS
£212.68k
-2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DAVIS ACCOUNTANTS LIMITED
Resigned: 01 March 2010
Appointed Date: 08 April 2005
Secretary
ELSON GEAVES BUSINESS SERVICES LIMITED
Resigned: 05 September 2011
Appointed Date: 01 March 2010
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998
Persons With Significant Control
Mr Paul James Syms
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jane Margaret Syms
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THOR ELECTRICAL AND DATA SERVICES LIMITED Events
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
05 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 57 more events
10 Apr 1998
Particulars of mortgage/charge
10 Apr 1998
Particulars of mortgage/charge
03 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
25 Feb 1998
Accounting reference date shortened from 28/02/99 to 31/01/99
16 Feb 1998
Incorporation
11 April 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Mr Paul James Syms
Description: Fixed and floating charge over the undertaking and all…
12 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied
on 27 October 2010
Persons entitled: Peter George Wellman
Description: Fixed charge over f/h and l/h properties and fixed and…
12 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied
on 27 April 2011
Persons entitled: Brian Michael Smith
Description: Fixed charge over freehold and leasehold properties and…
3 April 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied
on 25 April 1998
Persons entitled: Brian Michael Smith
Description: Fixed charge over freehold and leasehold properties and…
3 April 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied
on 25 April 1998
Persons entitled: Peter George Wellman
Description: Fixed charge over freehold and leasehold properties and…
27 March 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…