THOR MOTOR FACTORS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2HF

Company number 02112909
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address 1 BOWMANS WAY, SEDGEBROOK, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG32 2HF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 159,154 . The most likely internet sites of THOR MOTOR FACTORS LIMITED are www.thormotorfactors.co.uk, and www.thor-motor-factors.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and seven months. The distance to to Grantham Rail Station is 4 miles; to Elton & Orston Rail Station is 5.5 miles; to Newark Castle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thor Motor Factors Limited is a Private Limited Company. The company registration number is 02112909. Thor Motor Factors Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Thor Motor Factors Limited is 1 Bowmans Way Sedgebrook Grantham Lincolnshire England Ng32 2hf. The company`s financial liabilities are £166.06k. It is £6.67k against last year. The cash in hand is £0.96k. It is £0k against last year. And the total assets are £968.81k, which is £80.82k against last year. JENNINGS, Paul Arthur is a Secretary of the company. ODEDRA, Mandan Harbham is a Director of the company. ODEDRA, Rajshi is a Director of the company. PATEL, Vinay Somabhai is a Director of the company. Secretary HUNT, Trevor Brian Edwin has been resigned. Director HUNT, Trevor Brian Edwin has been resigned. Director HUNT, Trevor Brian Edwin has been resigned. Director JENNINGS, Paul Arthur has been resigned. Director MORJARIA, Anup Thakershi has been resigned. Director ODEDRA, Mandan Harbham has been resigned. Director PALMER, Terence Colin has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


thor motor factors Key Finiance

LIABILITIES £166.06k
+4%
CASH £0.96k
TOTAL ASSETS £968.81k
+9%
All Financial Figures

Current Directors

Secretary
JENNINGS, Paul Arthur
Appointed Date: 04 June 1994

Director
ODEDRA, Mandan Harbham
Appointed Date: 02 April 1998
86 years old

Director
ODEDRA, Rajshi

72 years old

Director
PATEL, Vinay Somabhai
Appointed Date: 02 March 2003
72 years old

Resigned Directors

Secretary
HUNT, Trevor Brian Edwin
Resigned: 04 June 1994

Director
HUNT, Trevor Brian Edwin
Resigned: 04 July 2007
Appointed Date: 04 January 2000
80 years old

Director
HUNT, Trevor Brian Edwin
Resigned: 01 October 1996
80 years old

Director
JENNINGS, Paul Arthur
Resigned: 04 July 2007
Appointed Date: 04 June 1994
74 years old

Director
MORJARIA, Anup Thakershi
Resigned: 13 March 2009
Appointed Date: 02 January 2003
66 years old

Director
ODEDRA, Mandan Harbham
Resigned: 01 October 1996
86 years old

Director
PALMER, Terence Colin
Resigned: 26 March 1999
Appointed Date: 06 July 1995
83 years old

THOR MOTOR FACTORS LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 159,154

15 Feb 2016
Director's details changed for Mandan Harbham Odedra on 15 February 2016
15 Feb 2016
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 1 Bowmans Way Sedgebrook Grantham Lincolnshire NG32 2HF on 15 February 2016
...
... and 103 more events
20 Aug 1987
New director appointed

27 May 1987
Company name changed dustons LIMITED\certificate issued on 28/05/87

01 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1987
Registered office changed on 01/05/87 from: churchill house 2 broadway kettering northants

19 Mar 1987
Certificate of Incorporation

THOR MOTOR FACTORS LIMITED Charges

5 June 2015
Charge code 0211 2909 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 July 2008
Guarantee & debenture
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.36 acres of land and buildings at fengate peterborough…
14 August 1987
Legal charge
Delivered: 26 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.36 acres of land and buildings to the north of fengate…
14 August 1987
Debenture
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…