THERCO HOLDINGS LIMITED
SHEFFIELD HLW 324 LIMITED

Hellopages » South Yorkshire » Sheffield » S20 3RW

Company number 06070331
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address THERCO LTD ROTHER VALLEY WAY, HOLBROOK, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S20 3RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of THERCO HOLDINGS LIMITED are www.thercoholdings.co.uk, and www.therco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Therco Holdings Limited is a Private Limited Company. The company registration number is 06070331. Therco Holdings Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Therco Holdings Limited is Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire England S20 3rw. . BROOKS, John Gerard is a Secretary of the company. BROOKS, John Gerard is a Director of the company. SAWTELL, Robert David is a Director of the company. TOSELAND, David Michael is a Director of the company. Secretary LOWERY, Sarah has been resigned. Director HLWCOMMERCIALLAWYERS LLP has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROOKS, John Gerard
Appointed Date: 27 February 2007

Director
BROOKS, John Gerard
Appointed Date: 27 February 2007
66 years old

Director
SAWTELL, Robert David
Appointed Date: 27 February 2007
55 years old

Director
TOSELAND, David Michael
Appointed Date: 27 February 2007
61 years old

Resigned Directors

Secretary
LOWERY, Sarah
Resigned: 27 February 2007
Appointed Date: 26 January 2007

Director
HLWCOMMERCIALLAWYERS LLP
Resigned: 27 February 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Mr John Gerard Brooks
Notified on: 28 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Toseland
Notified on: 28 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Swatell
Notified on: 27 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERCO HOLDINGS LIMITED Events

21 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Jun 2016
Group of companies' accounts made up to 31 December 2015
05 Apr 2016
Group of companies' accounts made up to 31 December 2014
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 188

29 Dec 2015
Current accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 38 more events
15 Mar 2007
New secretary appointed;new director appointed
13 Mar 2007
Registered office changed on 13/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT
09 Mar 2007
Memorandum and Articles of Association
02 Mar 2007
Company name changed hlw 324 LIMITED\certificate issued on 02/03/07
26 Jan 2007
Incorporation

THERCO HOLDINGS LIMITED Charges

20 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…