This company is commonly known as Robert Thomas (holdings) Limited. The company was founded 21 years ago and was given the registration number 04605013. The firm's registered office is in NR COWBRIDGE. You can find them at Unit 39d Vale Business Park, Llandow, Nr Cowbridge, Vale Of Glamorgan. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROBERT THOMAS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04605013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 39d Vale Business Park, Llandow, Nr Cowbridge, Vale Of Glamorgan, Wales, CF71 7PF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Cwm Farm, Llanvair Discoed, Chepstow, NP16 6LN | Secretary | 22 December 2007 | Active |
10, Vale Court, Cowbridge, C771 7ES | Director | 27 February 2009 | Active |
55 Thomas Crescent, Kesgrave, Ipswich, United Kingdom, IP5 2HN | Director | 13 November 2009 | Active |
Old Cwm Mill, Llanvair Discoed, Chepstow, NP16 6LN | Director | 27 February 2009 | Active |
Maes Melyn, Westgate Street, Cowbridge, United Kingdom, CF7 7AQ | Director | 13 November 2009 | Active |
40 Churchill Way, Cardiff, CF10 2SS | Secretary | 29 November 2002 | Active |
Maes Melyn Westgate, Cowbridge, CF7 7AQ | Secretary | 13 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 29 November 2002 | Active |
Bally Heigue, Flemingston, St Athan, CF62 4QJ | Director | 29 November 2002 | Active |
St Anthonys, Llanfillo, Brecon, LD3 0RE | Director | 13 December 2002 | Active |
Maes Melyn Westgate, Cowbridge, CF7 7AQ | Director | 13 December 2002 | Active |
Causeway House Causeway Hill, Llanblethian, Cowbridge, CF71 7HZ | Director | 13 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 29 November 2002 | Active |
Robert Henry Bona Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maes Melyn, Westgate Street, Cowbridge, United Kingdom, CF7 7AQ |
Nature of control | : |
|
Ieuan Gethin Bona Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Cwm Mill, Llanvair Discoed, Chepstow, United Kingdom, NP16 6LN |
Nature of control | : |
|
Jean Nugent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Sawyers, Elmsett, Ipswich, United Kingdom, IP7 6QH |
Nature of control | : |
|
Diane Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Vale Court, Cowbridge, United Kingdom, C771 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.