Thor Lightning Protection LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30 Employees £0 0% Total assets £1 0%
THOR LIGHTNING PROTECTION LIMITED
PTSG ELECTRICAL SERVICES LIMITED
Company type Private Limited Company , Active Company Number 08493328 Record last updated Wednesday, April 8, 2020 2:19:01 AM UTC Official Address 13 Flemming Court Whistler Drive Glasshoughton Castleford Central And, Castleford Central And Glasshoughton There are 9 companies registered at this street
Postal Code WF105HW Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Feb 28, 2020 Resignation of one Director (a man) Registry Oct 10, 2019 Resignation of one Director (a woman) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 8493... Registry May 2, 2014 Annual return Registry Apr 7, 2014 Annual return 2811... Registry Feb 7, 2014 Change of accounting reference date Financials Sep 24, 2013 Annual accounts Registry Jun 28, 2013 Company name change Registry Jun 28, 2013 Change of name certificate Registry Jun 28, 2013 Notice of change of name nm01 - resolution Registry Jun 28, 2013 Change of name certificate Registry Jun 28, 2013 Notice of change of name nm01 - resolution Registry Jun 28, 2013 Company name change Registry Apr 17, 2013 Two appointments: 2 men Registry Apr 9, 2013 Annual return Registry Mar 19, 2013 Change of particulars for director Financials Aug 16, 2012 Annual accounts Registry Apr 18, 2012 Annual return Registry Apr 17, 2012 Change of registered office address Registry Nov 18, 2011 Appointment of a man as Director Registry Nov 10, 2011 Appointment of a man as Director 2811... Financials Jul 7, 2011 Annual accounts Registry Apr 5, 2011 Annual return Registry Jan 27, 2011 Particulars of a mortgage or charge Registry Jan 27, 2011 Particulars of a mortgage or charge 2811... Registry Dec 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 23, 2010 Statement of satisfaction in full or in part of mortgage or charge 2811... Registry Dec 21, 2010 Appointment of a man as Secretary Registry Dec 21, 2010 Appointment of a man as Director Registry Dec 21, 2010 Appointment of a woman as Director Registry Dec 17, 2010 Appointment of a man as Director Registry Dec 17, 2010 Resignation of one Director Registry Dec 17, 2010 Resignation of one Director 2811... Registry Dec 17, 2010 Resignation of one Director Registry Dec 17, 2010 Resignation of one Secretary Registry Dec 16, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Dec 16, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 2811... Registry Dec 15, 2010 Varying share rights and names Registry Dec 15, 2010 Notice of name or other designation of class of shares Registry Dec 14, 2010 Change of accounting reference date Registry Dec 14, 2010 Change of registered office address Registry Dec 10, 2010 Three appointments: a woman and 2 men Registry Oct 20, 2010 Notice of cancellation of shares Registry Oct 20, 2010 Notice of cancellation of shares 2811... Registry Oct 20, 2010 Return of purchase of own shares Registry Oct 20, 2010 Return of purchase of own shares 2811... Registry Oct 15, 2010 Annual return Registry Sep 27, 2010 Section 175 comp act 06 08 Financials Sep 21, 2010 Annual accounts Registry Apr 15, 2010 Annual return Registry Apr 14, 2010 Change of particulars for director Registry Apr 14, 2010 Change of particulars for director 2811... Registry Apr 14, 2010 Change of particulars for director Registry Dec 6, 2009 Change of accounting reference date Financials Nov 3, 2009 Annual accounts Registry Apr 14, 2009 Annual return Financials Dec 1, 2008 Annual accounts Registry Apr 10, 2008 Annual return Registry Nov 9, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Nov 2, 2007 Annual accounts Registry Oct 23, 2007 Change in situation or address of registered office Registry May 24, 2007 Annual return Registry Mar 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Oct 11, 2006 Annual accounts Registry Jul 6, 2006 Return by a company purchasing its own shares Registry Jun 16, 2006 Annual return Registry Jun 16, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 16, 2006 Director's particulars changed Financials Oct 14, 2005 Annual accounts Registry Apr 18, 2005 Annual return Registry Mar 1, 2005 Appointment of a director Registry Feb 24, 2005 Appointment of a man as Director Financials Oct 12, 2004 Annual accounts Registry Apr 14, 2004 Annual return Registry Apr 14, 2004 Appointment of a director Registry Mar 3, 2004 £ nc 1000/1500000 Registry Mar 3, 2004 Notice of increase in nominal capital Registry Mar 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 3, 2004 Authorised allotment of shares and debentures Registry Mar 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 20, 2003 Appointment of a man as Director Financials Sep 20, 2003 Annual accounts Registry Apr 29, 2003 Resignation of a director Registry Apr 29, 2003 Annual return Registry Feb 4, 2003 Resignation of one Director (a man) Financials Dec 12, 2002 Annual accounts Registry Apr 17, 2002 Annual return Financials Oct 16, 2001 Annual accounts Registry Apr 17, 2001 Annual return Financials Sep 8, 2000 Annual accounts Registry May 4, 2000 Annual return Registry Aug 9, 1999 Particulars of a mortgage or charge Financials Jul 14, 1999 Annual accounts Registry May 12, 1999 Annual return Financials Aug 5, 1998 Annual accounts Registry Aug 5, 1998 Appointment of a director Registry Aug 5, 1998 Appointment of a director 2811... Registry Aug 3, 1998 Resignation of a director