This company is commonly known as Ferrier Hart Thomas Limited. The company was founded 20 years ago and was given the registration number 05017191. The firm's registered office is in PENTWYN. You can find them at Celtic House, Caxton Place, Pentwyn, Cardiff. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FERRIER HART THOMAS LIMITED |
---|---|---|
Company Number | : | 05017191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA | Secretary | 19 January 2004 | Active |
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA | Director | 19 January 2004 | Active |
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA | Director | 01 November 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 16 January 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 16 January 2004 | Active |
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA | Director | 19 January 2004 | Active |
63 Plymouth Road, Penarth, CF64 3DD | Director | 19 January 2004 | Active |
30 Clos Llysfaen, Lisvane, Cardiff, CF14 0UP | Director | 19 January 2004 | Active |
Mr Kevin Charles Hart Thomas | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mr Clive Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mr Kevin Charles Hart Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Ferrier Hart Thomas (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mr Steven Knott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mr Kevin Charles Hart Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.