Thor Commercial Vehicle Services Ltd
Private Limited Company
Thor Commercial Vehicle Services Ltd
Unit 20c Station Road Ind. Est. Station Road
Coleshill
Birmingham
B46 1JP
Company Name | Thor Commercial Vehicle Services Ltd |
---|
Company Status | Active |
---|
Company Number | 05023392 |
---|
Incorporation Date | 22 January 2004 (20 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | S & J Transport Ltd |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
---|
Registered Address | Unit 20c Station Road Ind. Est. Station Road Coleshill Birmingham B46 1JP |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North Warwickshire |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Coleshill (North Warwickshire) |
---|
Parish | Coleshill |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
30 January 2021 | Confirmation statement made on 22 January 2021 with no updates | 3 pages |
---|
16 October 2020 | Company name changed s & j transport LTD\certificate issued on 16/10/20 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-10-16
| 3 pages |
---|
9 April 2020 | Appointment of Mr Brian Gary Adams as a director on 1 April 2020 | 2 pages |
---|
9 April 2020 | Appointment of Mr David Stephen Adams as a director on 1 April 2020 | 2 pages |
---|
31 March 2020 | Termination of appointment of Stephen Michael Adams as a director on 31 March 2020 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—