Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THUNDERSECTOR LIMITED
Company Information for

THUNDERSECTOR LIMITED

METRO PHARMACY, 79 ELLISON STREET, JARROW, TYNE AND WEAR, NE32 3JU,
Company Registration Number
02085571
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thundersector Ltd
THUNDERSECTOR LIMITED was founded on 1986-12-22 and has its registered office in Jarrow. The organisation's status is listed as "Active - Proposal to Strike off". Thundersector Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THUNDERSECTOR LIMITED
 
Legal Registered Office
METRO PHARMACY
79 ELLISON STREET
JARROW
TYNE AND WEAR
NE32 3JU
Other companies in NE32
 
Filing Information
Company Number 02085571
Company ID Number 02085571
Date formed 1986-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-12-04 06:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THUNDERSECTOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THUNDERSECTOR LIMITED

Current Directors
Officer Role Date Appointed
ANITA GERALDINE BURDON
Company Secretary 2008-02-01
ANITA GERALDINE BURDON
Director 2008-02-01
MARK DAVID BURDON
Director 2008-02-01
SEAMUS NOEL FLEMING
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEO MICHAEL JOHNSTON
Company Secretary 1991-05-31 2008-02-01
JOHN JOHNSTON
Director 1991-05-31 2008-02-01
PETER SENDALL
Director 1991-05-31 2006-03-31
JENNIFER PICKARD
Director 1991-05-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA GERALDINE BURDON MIDBLEAK LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-26 Active - Proposal to Strike off
ANITA GERALDINE BURDON ALLEYCARE LIMITED Company Secretary 2006-09-01 CURRENT 1983-01-26 Active
ANITA GERALDINE BURDON J R BOUSTEAD LIMITED Company Secretary 2006-09-01 CURRENT 2005-11-03 Active
ANITA GERALDINE BURDON M.D. & A.G. BURDON LTD Company Secretary 2004-07-05 CURRENT 2004-06-17 Active
ANITA GERALDINE BURDON DERWENTSIDE HOSPICE CARE FOUNDATION Director 2017-10-30 CURRENT 1988-06-02 Active
ANITA GERALDINE BURDON S.A. CROMIE LIMITED Director 2014-05-01 CURRENT 2005-11-15 Active
ANITA GERALDINE BURDON MIDBLEAK LIMITED Director 2008-02-01 CURRENT 2006-01-26 Active - Proposal to Strike off
ANITA GERALDINE BURDON ALLEYCARE LIMITED Director 2006-09-01 CURRENT 1983-01-26 Active
ANITA GERALDINE BURDON J R BOUSTEAD LIMITED Director 2006-09-01 CURRENT 2005-11-03 Active
ANITA GERALDINE BURDON M.D. & A.G. BURDON LTD Director 2004-07-05 CURRENT 2004-06-17 Active
MARK DAVID BURDON CHESTER-LE-STREET CRICKET CLUB LIMITED Director 2017-08-29 CURRENT 2006-05-24 Active
MARK DAVID BURDON CHESTER-LE-STREET CC TRADING LIMITED Director 2017-08-29 CURRENT 2016-02-11 Active
MARK DAVID BURDON PSNC DATA SYSTEMS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
MARK DAVID BURDON S.A. CROMIE LIMITED Director 2014-05-01 CURRENT 2005-11-15 Active
MARK DAVID BURDON STRAWBERRY HILL TRADING LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
MARK DAVID BURDON HEALTH INFORMATION EXCHANGE LIMITED Director 2012-06-13 CURRENT 2010-08-11 Dissolved 2016-04-26
MARK DAVID BURDON LYNEMOUTH COMMUNITY TRUST LIMITED Director 2012-04-16 CURRENT 1999-10-04 Liquidation
MARK DAVID BURDON LYNWOOD CARE CENTRE COMMUNITY INTEREST COMPANY Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-22
MARK DAVID BURDON PSNC PROPERTY LIMITED Director 2010-08-03 CURRENT 2007-07-23 Active - Proposal to Strike off
MARK DAVID BURDON TRUST IN THE NORTH LIMITED Director 2009-10-01 CURRENT 2008-09-24 Liquidation
MARK DAVID BURDON MIDBLEAK LIMITED Director 2008-02-01 CURRENT 2006-01-26 Active - Proposal to Strike off
MARK DAVID BURDON J R BOUSTEAD LIMITED Director 2006-09-01 CURRENT 2005-11-03 Active
MARK DAVID BURDON ALLEYCARE LIMITED Director 2006-08-23 CURRENT 1983-01-26 Active
MARK DAVID BURDON LYNEMOUTH DAY CENTRE LTD Director 2006-06-09 CURRENT 2004-09-16 Active
MARK DAVID BURDON M.D. & A.G. BURDON LTD Director 2004-07-05 CURRENT 2004-06-17 Active
SEAMUS NOEL FLEMING S&L FLEMING LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
SEAMUS NOEL FLEMING MIDBLEAK LIMITED Director 2008-02-01 CURRENT 2006-01-26 Active - Proposal to Strike off
SEAMUS NOEL FLEMING S FLEMING LIMITED Director 2007-03-29 CURRENT 2007-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0131/03/16 FULL LIST
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS FLEMING / 30/04/2015
2015-06-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0131/03/15 FULL LIST
2014-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0131/03/14 FULL LIST
2013-06-14AR0131/03/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-04-11AR0131/03/12 FULL LIST
2011-05-04AR0131/03/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS FLEMING / 04/05/2011
2011-03-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-04-01AR0131/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FLEMING / 01/04/2010
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 21 HERMITAGE GARDENS CHESTER LE STREET COUNTY DURHAM DH2 3UD
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-06363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, AMETHYST ROAD NEWCASTLE UPON TYNE NE4 7YD
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED
2008-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 70 JESMOND ROAD NEWCASTLE UPON TYNE NE2 4QD
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-16288bDIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363(288)DIRECTOR RESIGNED
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/04
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 40 VICTORIA ROAD HARTLEPOOL CLEVELAND TS26 8DD
2002-04-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-04-27363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/00
2000-04-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-04-22363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-08363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-11363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-28363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-12363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THUNDERSECTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THUNDERSECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-21 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-07-02 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-07-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-12-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-29 Satisfied STATIM FINANCE LIMITED
DEBENTURE 1989-07-19 Satisfied AAH PHARMACEUTICALS LIMITED
LEGAL CHARGE 1989-07-19 Satisfied STATIM FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THUNDERSECTOR LIMITED

Intangible Assets
Patents
We have not found any records of THUNDERSECTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THUNDERSECTOR LIMITED
Trademarks
We have not found any records of THUNDERSECTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THUNDERSECTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as THUNDERSECTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THUNDERSECTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THUNDERSECTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THUNDERSECTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.