Warning: file_put_contents(c/607129cebb24cbbc7266de1fa0fe1837.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bryan C Thomas Limited, BN27 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYAN C THOMAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bryan C Thomas Limited. The company was founded 58 years ago and was given the registration number 00878824. The firm's registered office is in SUSSEX. You can find them at Nash Street Farm, Hailsham, Sussex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRYAN C THOMAS LIMITED
Company Number:00878824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1966
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Nash Street Farm, Hailsham, Sussex, BN27 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nash Street Farm, Hailsham, BN27 4AB

Secretary-Active
Nash Street Farm, Hailsham, BN27 4AB

Director-Active
Holly Cottage, Nash Street, Golden Cross, Hailsham, United Kingdom, BN27 4AB

Director01 January 2015Active
Gun Hill House, Gun Hill, Heathfield, TN21 0JS

Director01 January 2015Active
Nash Street Farm, Hailsham, BN27 4AB

Director-Active

People with Significant Control

Mr Mark Thomas
Notified on:08 January 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Holly Cottage, Nash Street, Hailsham, United Kingdom, BN27 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Gun Hill House, Gun Hill, Heathfield, United Kingdom, TN21 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Madeline Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:United Kingdom
Address:Nash Stret Farm, Hailsham, United Kingdom, BN27 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.