About

Registered Number: 05688387
Date of Incorporation: 26/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Vanquish House Wellesley Road, Tharston, Norwich, NR15 2PD,

 

121-123 Thorpe Road Ltd was registered on 26 January 2006 with its registered office in Norwich. There are 8 directors listed for 121-123 Thorpe Road Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Adrian 13 December 2010 - 1
HORGAN, Susan Diane 01 June 2019 - 1
MIAH, Abul Khayer 27 April 2006 - 1
SIMMONS, Daniel 13 September 2013 - 1
GREENSITT, Mark David 30 May 2007 01 June 2012 1
STIMPSON, Julie 30 May 2007 13 September 2013 1
WAINWRIGHT, Andrew Philip 01 June 2012 30 May 2019 1
WHITHAM, Chloe 30 May 2007 13 December 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 08 June 2020
CS01 - N/A 24 June 2019
PSC01 - N/A 24 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
MEM/ARTS - N/A 28 February 2006
RESOLUTIONS - N/A 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.