UKBizDB.co.uk

PETER THOMPSON OF YORK LIMITED

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

This company is commonly known as Peter Thompson Of York Limited. The company was founded 34 years ago and was given the registration number 02493421. The firm's registered office is in YORK. You can find them at Greenpark Business Centre, Goose Lane, Sutton On Forest, York, North Yorkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:PETER THOMPSON OF YORK LIMITED
Company Number:02493421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Greenpark Business Centre, Goose Lane, 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
The Old Rectory, Angram Road, Long Marston, York, YO26 7LR

Director-Active
6 Church Farm Close, Rufforth, York, Y023 3RL

Director01 July 2002Active
The Old Rectory, Longmarston, York, YO26 7LR

Director01 October 2002Active
20 Willow Grove, Old Earswick, York, England, YO32 9SN

Director21 June 2012Active
20 Willow Grove, Earswick, York, YO32 9SN

Director01 July 2002Active
24 Ings View, Ings View, Tollerton, York, England, YO61 1PR

Director21 June 2012Active
20 Willow Grove, Earswick, York, YO32 9SN

Secretary-Active
21, Wilkinson Way, Strensall, York, England, YO32 5ZA

Director21 June 2012Active
20 Willow Grove, Old Earswick, York, YO32 9SN

Director-Active

People with Significant Control

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 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Shaun Henry Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Long Marston, York, United Kingdom, YO26 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-20Address

Change sail address company with old address new address.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.