UKBizDB.co.uk

HOME COUNTIES MASTER THATCHERS LIMITED

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

This company is commonly known as Home Counties Master Thatchers Limited. The company was founded 22 years ago and was given the registration number 04275465. The firm's registered office is in NORTHAMPTON. You can find them at 20 Teal Close, West Hansbury, Northampton, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:HOME COUNTIES MASTER THATCHERS LIMITED
Company Number:04275465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:20 Teal Close, West Hansbury, Northampton, NN4 9XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Gorse Close, Hatfield, AL10 9DW

Director22 August 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary22 August 2001Active
20 Teal Close, West Hanbury, Northampton, NN4 9XF

Secretary22 August 2001Active
20 Teal Close, West Hanbury, Northampton, NN4 9XF

Director22 August 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director22 August 2001Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director22 August 2001Active

People with Significant Control

Mr Rorie Biggs
Notified on:10 January 2023
Status:Active
Date of birth:January 1995
Nationality:British
Address:20 Teal Close, Northampton, NN4 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry John Biggs
Notified on:22 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:13 Gorse Close, Hatfield, United Kingdom, AL10 9DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter John Biggs
Notified on:22 August 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:20 Teal Close, West Hunsbury, Northampton, United Kingdom, NN4 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Doreen Biggs
Notified on:22 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Teal Close, West Hanbury, Northampton, United Kingdom, NN4 9XF
Nature of control:
  • 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.