UKBizDB.co.uk

PETER THOMPSON GROUP LIMITED

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

This company is commonly known as Peter Thompson Group Limited. The company was founded 45 years ago and was given the registration number 01408420. The firm's registered office is in LONDON. You can find them at No1, London Central Markets, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:PETER THOMPSON GROUP LIMITED
Company Number:01408420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:No1, London Central Markets, London, England, EC1A 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1, London Central Markets, London, England, EC1A 9PQ

Secretary27 May 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Director21 June 2011Active
No1, London Central Markets, London, England, EC1A 9PQ

Director10 June 2022Active
No1, London Central Markets, London, England, EC1A 9PQ

Secretary23 November 2010Active
2a Rollswood Road, Welwyn, AL6 9TX

Secretary12 July 1996Active
No1, London Central Markets, London, England, EC1A 9PQ

Secretary20 November 2021Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Secretary31 March 2006Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Secretary-Active
No1, London Central Markets, London, England, EC1A 9PQ

Director29 March 2012Active
No1, London Central Markets, London, England, EC1A 9PQ

Director23 November 2010Active
117 Charterhouse Street, London, EC1M 6PN

Director21 June 2011Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Director01 October 2000Active
The Garden House, Bentfield Place, Stansted Mountfitchet, CM24 8HL

Director-Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Director-Active

People with Significant Control

Gressingham Smithfield Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Loomswood Farm, Hasketon, Woodbridge, England, IP13 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Peter James Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:No1, London Central Markets, London, England, EC1A 9PQ
Nature of control:
  • Significant influence or control

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
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-11Change of constitution

Statement of companys objects.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.