UKBizDB.co.uk

C THOMAS 2019 LTD

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

This company is commonly known as C Thomas 2019 Ltd. The company was founded 4 years ago and was given the registration number 12179043. The firm's registered office is in SWANSEA. You can find them at Office 1 Unit 18 Sears House Alamein Road, Morfa Industrial Estate, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C THOMAS 2019 LTD
Company Number:12179043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
End of financial year:30 August 2020
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1 Unit 18 Sears House Alamein Road, Morfa Industrial Estate, Swansea, Wales, SA1 2HY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, Wales, SA1 2HY

Director22 April 2021Active
Office 1, Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, Wales, SA1 2HY

Director29 August 2019Active
57, Vivian Road, Sketty, Swansea, Wales, SA2 0UJ

Director05 September 2019Active
Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, Wales, SA1 2HY

Director17 June 2020Active

People with Significant Control

Mr Karox Barakay
Notified on:22 April 2021
Status:Active
Date of birth:March 1987
Nationality:Iraqi
Country of residence:Wales
Address:Office 1 Unit 18 Sears House, Alamein Road, Swansea, Wales, SA1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Thomas
Notified on:17 June 2020
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:Wales
Address:Office 1 Unit 18 Sears House, Alamein Road, Swansea, Wales, SA1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Jones
Notified on:05 September 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Wales
Address:57, Vivian Road, Swansea, Wales, SA2 0UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexandra Jane Benjamin
Notified on:29 August 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Wales
Address:Office 1, Unit 18 Sears House, Alamein Road, Swansea, Wales, SA1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-03-24Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-10Dissolution

Dissolution application strike off company.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.