UKBizDB.co.uk

PETER THOMPSON JOINERY LIMITED

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

This company is commonly known as Peter Thompson Joinery Limited. The company was founded 22 years ago and was given the registration number 04355037. The firm's registered office is in SUTTON ON FOREST YORK. You can find them at Green Park Business Centre, Goose Lane Eastmoor, Sutton On Forest York, North Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:PETER THOMPSON JOINERY LIMITED
Company Number:04355037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Green Park Business Centre, Goose Lane Eastmoor, Sutton On Forest York, North Yorkshire, YO61 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Willow Grove, Old Earswick, York, England, YO32 9SN

Secretary18 November 2014Active
20 Willow Grove, Old Earswick, York, England, YO32 9SN

Director06 May 2003Active
20 Willow Grove, Earswick, York, YO32 9SN

Director26 February 2002Active
24, Ings View, Tollerton, York, YO30 5XE

Director18 November 2014Active
18 Elmlands Grove, Heworth, York, United Kingdom, YO31 1EE

Director18 November 2014Active
24 Ings View, Tollerton, York, YO30 5XE

Director06 May 2003Active
20 Willow Grove, Earswick, York, YO32 9SN

Secretary17 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2002Active
20 Willow Grove, Old Earswick, York, YO32 9SN

Director17 January 2002Active

People with Significant Control

Mr Robert Peter Thompson
Notified on:04 May 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:24 Ings View, Tollerton, York, United Kingdom, YO61 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Claire Popely
Notified on:04 May 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:20 Willow Grove, Old Earswick, York, England, YO32 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Thompson
Notified on:04 May 2023
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:18 Elmlands Grove, Heworth, York, United Kingdom, YO31 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glenise Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:20 Willow Grove, Earswick, York, United Kingdom, YO32 9SN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-09Address

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

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Officers

Change person secretary company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

Change sail address company with old address new address.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.