Thircon Limited WYMONDHAM


Thircon started in year 1903 as Private Limited Company with registration number 00077222. The Thircon company has been functioning successfully for 121 years now and its status is active. The firm's office is based in Wymondham at Thircon Ltd. Postal code: NR18 0RD.

Currently there are 2 directors in the the company, namely Ian P. and Peter B.. In addition one secretary - David S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angelo C. who worked with the the company until 1 July 1999.

Thircon Limited Address / Contact

Office Address Thircon Ltd
Office Address2 Ayton Road
Town Wymondham
Post code NR18 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00077222
Date of Incorporation Thu, 30th Apr 1903
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 121 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ian P.

Position: Director

Appointed: 15 July 2004

David S.

Position: Secretary

Appointed: 01 July 1999

Peter B.

Position: Director

Appointed: 15 April 1997

Craig A.

Position: Director

Appointed: 01 April 2007

Resigned: 01 May 2009

Steven W.

Position: Director

Appointed: 17 April 2003

Resigned: 15 July 2004

Richard T.

Position: Director

Appointed: 25 September 2001

Resigned: 26 March 2010

Ian P.

Position: Director

Appointed: 25 September 2001

Resigned: 12 June 2003

Colin H.

Position: Director

Appointed: 25 September 2001

Resigned: 12 June 2003

David W.

Position: Director

Appointed: 15 December 1999

Resigned: 31 August 2001

Christopher S.

Position: Director

Appointed: 22 March 1999

Resigned: 03 December 2001

Peter R.

Position: Director

Appointed: 30 March 1998

Resigned: 15 October 1999

Terrence W.

Position: Director

Appointed: 14 October 1997

Resigned: 01 April 2005

Richard L.

Position: Director

Appointed: 25 May 1994

Resigned: 14 November 1997

Steven D.

Position: Director

Appointed: 15 March 1994

Resigned: 01 March 1999

Angelo C.

Position: Secretary

Appointed: 08 March 1993

Resigned: 01 July 1999

Walter W.

Position: Director

Appointed: 26 June 1992

Resigned: 31 May 1996

Ronald B.

Position: Director

Appointed: 26 June 1992

Resigned: 12 September 2013

Michael H.

Position: Director

Appointed: 26 June 1992

Resigned: 05 March 1993

Brian C.

Position: Director

Appointed: 26 June 1992

Resigned: 12 September 2012

Charles E.

Position: Director

Appointed: 26 June 1992

Resigned: 02 September 1992

Frederick S.

Position: Director

Appointed: 26 June 1992

Resigned: 15 March 1994

Alan S.

Position: Director

Appointed: 26 June 1992

Resigned: 25 September 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is H Young and Company Limited from Wymondham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

H Young And Company Limited

1 Ayton Road, Wymondham, Norfolk, NR18 0RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00060263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 718111 612231 529335 02710 8899 371
Current Assets589 818648 104698 213758 294776 150833 364
Debtors564 100536 492466 684423 267765 261823 993
Other Debtors188 567130 705121 634102 53452 06423 761
Property Plant Equipment1 0001 0001 0001 0001 0001 000
Other
Audit Fees Expenses   400  
Amounts Owed By Group Undertakings268 420314 999239 983246 417617 630779 999
Amounts Owed To Group Undertakings16 4388 937    
Average Number Employees During Period   222
Cash Cash Equivalents Cash Flow Value25 718111 612231 529335 027  
Comprehensive Income Expense80 05987 91361 60553 913  
Creditors50 96621 3399 84316 0118 3047 462
Dividends Paid     25 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 29 62711 496-6 168  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -27 608-69 808-43 417  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -85 894-119 917   
Net Cash Generated From Operations -85 894-119 917-103 498  
Net Current Assets Liabilities538 852626 765688 370742 283767 846825 902
Number Shares Issued Fully Paid 500 000    
Other External Charges106 562     
Other Operating Expenses Format22 0421 61122 6962 211  
Other Operating Income Format2116 688136 68896 68871 688  
Other Taxation Social Security Payable15 483 933172697274
Par Value Share 1    
Prepayments Accrued Income361267434364445471
Profit Loss80 05987 91361 60553 91325 563 
Profit Loss On Ordinary Activities Before Tax80 05987 91361 60553 913  
Property Plant Equipment Gross Cost1 0001 0001 0001 0001 000 
Raw Materials Consumables Used31 661257 681166 47985 651  
Tax Expense Credit Applicable Tax Rate 16 70311 70510 243  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-15 211-16 703-11 705-10 243  
Total Assets Less Current Liabilities539 852627 765689 370743 283768 846826 902
Trade Creditors Trade Payables19 04512 4028 91015 8397 6077 188
Trade Debtors Trade Receivables106 75290 521104 63373 95295 12219 762
Turnover Revenue103 636210 517154 09270 087  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements