Thor Hammer Company Limited

General information

Name:

Thor Hammer Company Ltd

Office Address:

Highlands Road Shirley B90 4NJ Birmingham

Number: 00189360

Incorporation date: 1923-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Thor Hammer Company was registered on 1923-04-19 as a Private Limited Company. The company's headquarters may be gotten hold of in Birmingham on Highlands Road, Shirley. If you need to get in touch with the company by mail, the post code is B90 4NJ. The office registration number for Thor Hammer Company Limited is 00189360. The company's SIC and NACE codes are 25730, that means Manufacture of tools. Thor Hammer Company Ltd filed its account information for the period up to Saturday 31st December 2022. The firm's latest annual confirmation statement was submitted on Sunday 22nd October 2023.

Hazel S., Stephen M., Hugh O. and 5 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been monitoring progress towards achieving the objectives and policies for one year.

Executives who control the firm include: Michael S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jane O. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hazel S.

Role: Director

Latest update: 24 February 2024

Stephen M.

Role: Director

Appointed: 26 April 2023

Latest update: 24 February 2024

Hugh O.

Role: Director

Appointed: 17 May 2014

Latest update: 24 February 2024

Robin S.

Role: Director

Appointed: 17 May 2014

Latest update: 24 February 2024

Alan H.

Role: Director

Appointed: 30 July 2008

Latest update: 24 February 2024

John S.

Role: Director

Appointed: 30 July 2008

Latest update: 24 February 2024

Derek M.

Role: Director

Appointed: 01 November 2006

Latest update: 24 February 2024

Jane O.

Role: Director

Appointed: 31 October 1991

Latest update: 24 February 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Jane O.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 July 2013
Annual Accounts 7 July 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 8 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 9 August 2014
Date Approval Accounts 9 August 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
100
Company Age

Similar companies nearby

Closest companies