Check the

THOR ELECTRICAL AND DATA SERVICES LIMITED

Company
THOR ELECTRICAL AND DATA SERVICES LIMITED (03510668)

THOR ELECTRICAL AND DATA SERVICES

Phone: 01202 621 078
A rating

ABOUT THOR ELECTRICAL AND DATA SERVICES LIMITED

Thor Electrical & Data Services Ltd are a long established and experienced company involved in electrical, ICT and security installations. Our team will always strive to offer our customers a fast and efficient orientated service to meet your individual requirements. We offer a wide ranging array of IT services for your school or business. From supply of PC components to a full IT suite installation we can meet your needs.

Based from our offices in Poole, Dorset we are the areas premier electrical contractor, undertaking all aspects of Electrical work in education, industrial and commercial environments.

Thor Electrical and Data Services Ltd are registered and approved members of the NICEIC.

We offer a wide ranging array of IT services for your school or business. From supply of PC components to a full IT suite installation and support package we can meet your needs.

KEY FINANCES

Year
2017
Assets
£235.44k ▲ £22.76k (10.70 %)
Cash
£0k ▼ £-197.42k (-100.00 %)
Liabilities
£205.15k ▲ £134.03k (188.45 %)
Net Worth
£30.29k ▼ £-111.27k (-78.60 %)

REGISTRATION INFO

Company name
THOR ELECTRICAL AND DATA SERVICES LIMITED
Company number
03510668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
thor-services.co.uk
Phones
01202 621 078
01202 621 081
Registered Address
SUITE B4 ROMANY CENTRE,
WAREHAM ROAD,
HOLTON HEATH POOLE,
DORSET,
BH16 6JL

ECONOMIC ACTIVITIES

43210
Electrical installation
62090
Other information technology service activities

LAST EVENTS

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2,000

CHARGES

11 April 2011
Status
Outstanding
Delivered
13 April 2011
Persons entitled
Mr Paul James Syms
Description
Fixed and floating charge over the undertaking and all…

12 June 1998
Status
Satisfied on 27 October 2010
Delivered
20 June 1998
Persons entitled
Peter George Wellman
Description
Fixed charge over f/h and l/h properties and fixed and…

12 June 1998
Status
Satisfied on 27 April 2011
Delivered
20 June 1998
Persons entitled
Brian Michael Smith
Description
Fixed charge over freehold and leasehold properties and…

3 April 1998
Status
Satisfied on 25 April 1998
Delivered
10 April 1998
Persons entitled
Brian Michael Smith
Description
Fixed charge over freehold and leasehold properties and…

3 April 1998
Status
Satisfied on 25 April 1998
Delivered
10 April 1998
Persons entitled
Peter George Wellman
Description
Fixed charge over freehold and leasehold properties and…

27 March 1998
Status
Outstanding
Delivered
3 April 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THOR ELECTRICAL AND DATA SERVICES LIMITED DIRECTORS

Jane Margaret Syms

  Acting PSC
Appointed
01 June 2013
Role
Secretary
Address
38 Middlehill Road, Colehill, Wimborne, Dorset, England, BH21 2SE
Name
SYMS, Jane Margaret
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul James Syms

  Acting PSC
Appointed
08 April 2005
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
38 Middlehill Road, Colehill, Wimborne, Dorset, United Kingdom, BH21 2SE
Country Of Residence
United Kingdom
Name
SYMS, Paul James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter George Wellman

  Resigned
Appointed
16 February 1998
Resigned
08 April 2005
Role
Secretary
Address
10 Upwey Avenue, Hamworthy, Poole, Dorset, BH15 4HU
Name
WELLMAN, Peter George

DAVIS ACCOUNTANTS LIMITED

  Resigned
Appointed
08 April 2005
Resigned
01 March 2010
Role
Secretary
Address
7 The Square, Wimborne, Dorset, BH21 1JA
Name
DAVIS ACCOUNTANTS LIMITED

ELSON GEAVES BUSINESS SERVICES LIMITED

  Resigned
Appointed
01 March 2010
Resigned
05 September 2011
Role
Secretary
Address
5 Brackley Close, Bournemouth Airport, Christchurch, Dorset, United Kingdom, BH23 6SE
Name
ELSON GEAVES BUSINESS SERVICES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 February 1998
Resigned
16 February 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Brian Michael Smith

  Resigned
Appointed
16 February 1998
Resigned
20 April 2011
Occupation
Electrical Contractor
Role
Director
Age
68
Nationality
British
Address
644 Blandford Road, Upton, Poole, Dorset, BH16 5EQ
Name
SMITH, Brian Michael

Peter George Wellman

  Resigned
Appointed
16 February 1998
Resigned
08 April 2005
Occupation
Electrical Contractor
Role
Director
Age
81
Nationality
British
Address
10 Upwey Avenue, Hamworthy, Poole, Dorset, BH15 4HU
Name
WELLMAN, Peter George

REVIEWS


Check The Company
Excellent according to the company’s financial health.