UKBizDB.co.uk

ROY THOMAS (FARM SUPPLIES) LIMITED

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

This company is commonly known as Roy Thomas (farm Supplies) Limited. The company was founded 46 years ago and was given the registration number 01352555. The firm's registered office is in LLANYBYDDER. You can find them at Dyfed Stores, , Llanybydder, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:ROY THOMAS (FARM SUPPLIES) LIMITED
Company Number:01352555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Dyfed Stores, Llanybydder, United Kingdom, SA40 9XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyfed Stores, Llanybydder, United Kingdom, SA40 9XY

Secretary01 May 2020Active
Bryn Llanllwni, Llanybydder, SA40 9SG

Director01 October 2003Active
Dyfed Stores, Llanybydder, United Kingdom, SA40 9XY

Director01 May 2020Active
Llwynfallen, Llanwnnen, Lampeter, SA48 7JR

Secretary-Active
Llwynfallen, Llanwnnen, Lampeter, SA48 7JR

Director-Active
Llwynfallen, Llanwnnen, Lampeter, SA48 7JR

Director-Active

People with Significant Control

Mr Andrew Thomas
Notified on:05 April 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Bryn Llanllwni, Llanybydder, United Kingdom, SA40 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mair Elena Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:Llwynfallen, Llanwnnen, Lampeter, United Kingdom, SA48 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Roy Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Llwynfallen, Llanwnnen, Lampeter, United Kingdom, SA48 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Capital

Capital cancellation shares.

Download
2021-06-07Capital

Capital return purchase own shares.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Address

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

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Capital

Capital name of class of shares.

Download
2017-07-26Resolution

Resolution.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.