THORPE CONTRACTS LIMITED
WORKSOP

Hellopages » South Yorkshire » Rotherham » S80 3JS

Company number 02470041
Status Active
Incorporation Date 14 February 1990
Company Type Private Limited Company
Address VICARAGE LODGE LADYFIELD ROAD, THORPE SALVIN, WORKSOP, NOTTINGHAMSHIRE, S80 3JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of THORPE CONTRACTS LIMITED are www.thorpecontracts.co.uk, and www.thorpe-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Thorpe Contracts Limited is a Private Limited Company. The company registration number is 02470041. Thorpe Contracts Limited has been working since 14 February 1990. The present status of the company is Active. The registered address of Thorpe Contracts Limited is Vicarage Lodge Ladyfield Road Thorpe Salvin Worksop Nottinghamshire S80 3js. . FAIRHURST, Vivien Lisa is a Secretary of the company. FAIRHURST, John Christopher is a Director of the company. Secretary FAIRHURST, Elaine has been resigned. Secretary PINDER, Susan Elaine has been resigned. Director FAIRHURST, Colin has been resigned. Director FAIRHURST, Elaine has been resigned. Director PINDER, Susan Elaine has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FAIRHURST, Vivien Lisa
Appointed Date: 14 February 2002

Director
FAIRHURST, John Christopher
Appointed Date: 06 April 1997
55 years old

Resigned Directors

Secretary
FAIRHURST, Elaine
Resigned: 28 February 1999

Secretary
PINDER, Susan Elaine
Resigned: 14 February 2002
Appointed Date: 01 March 1999

Director
FAIRHURST, Colin
Resigned: 25 January 1999
95 years old

Director
FAIRHURST, Elaine
Resigned: 26 February 2003
88 years old

Director
PINDER, Susan Elaine
Resigned: 14 February 2002
Appointed Date: 06 April 1997
62 years old

Persons With Significant Control

Mr John Christopher Fairhurst
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

THORPE CONTRACTS LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 59 more events
24 Mar 1992
Return made up to 14/02/92; full list of members
  • 363(288) ‐ Director's particulars changed

29 Jul 1991
Accounts for a small company made up to 28 February 1991

29 Jul 1991
Return made up to 25/06/91; full list of members

29 Jul 1991
Accounting reference date shortened from 31/03 to 28/02

14 Feb 1990
Incorporation

THORPE CONTRACTS LIMITED Charges

17 November 2003
Debenture
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…