UKBizDB.co.uk

G.P. THOMAS AND SON LIMITED

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

This company is commonly known as G.p. Thomas And Son Limited. The company was founded 46 years ago and was given the registration number 01347993. The firm's registered office is in LEOMINSTER. You can find them at Unit 5 Brierley Way, Southern Avenue, Leominster, Herefordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:G.P. THOMAS AND SON LIMITED
Company Number:01347993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 5 Brierley Way, Southern Avenue, Leominster, Herefordshire, HR6 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brierley Way, Southern Avenue, Leominster, United Kingdom, HR6 0RW

Secretary20 July 2020Active
Unit 5, Brierley Way, Southern Avenue, Leominster, United Kingdom, HR6 0RW

Director01 July 2020Active
Unit 5, Brierley Way, Southern Avenue, Leominster, United Kingdom, HR6 0RW

Director-Active
Unit 5 Brierley Way, Southern Avenue, Leominster, HR6 0RW

Director01 June 2013Active
Old Hall, Newtown, Leominster, HR6 8QD

Secretary28 December 2004Active
Eaton Hill, Ludlow Road, Leominster, HR6 0DG

Secretary-Active
Eaton Hill Ludlow Road, Leominster, HR6 0DG

Director-Active
Eaton Hill, Ludlow Road, Leominster, HR6 0DG

Director-Active

People with Significant Control

Mr David Geoffrey Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Old Hall, Newtown, Leominster, United Kingdom, HR6 8QD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.