General information

Name:

Thor Enterprise Ltd

Office Address:

12 Finway Court Whippendell Road WD18 7EN Watford

Number: 07479282

Incorporation date: 2010-12-29

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thor Enterprise Limited with reg. no. 07479282 has been in this business field for fourteen years. The Private Limited Company can be reached at 12 Finway Court, Whippendell Road in Watford and its area code is WD18 7EN. The enterprise's registered with SIC code 45310: Wholesale trade of motor vehicle parts and accessories. Thor Enterprise Ltd reported its latest accounts for the period that ended on 2022-03-30. The most recent annual confirmation statement was released on 2022-12-29.

As for the firm, a number of director's assignments up till now have been carried out by Andrew T. and Jonathan T.. When it comes to these two executives, Jonathan T. has supervised firm for the longest time, having become a vital part of directors' team on December 2010.

Andrew T. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 15 April 2014

Latest update: 8 January 2024

Jonathan T.

Role: Director

Appointed: 29 December 2010

Latest update: 8 January 2024

People with significant control

Andrew T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jennifer T.
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control:
substantial control or influence
Jonathan T.
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 15 December 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 December 2013
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 30 March 2017
Annual Accounts 30 March 2018
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-29
Date Approval Accounts 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-30
End Date For Period Covered By Report 2019-03-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-29
End Date For Period Covered By Report 2020-03-28
Annual Accounts
Start Date For Period Covered By Report 2020-03-29
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-30
Annual Accounts
Start Date For Period Covered By Report 2022-03-31
End Date For Period Covered By Report 2023-03-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened to Wed, 29th Mar 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Closest Companies - by postcode