UKBizDB.co.uk

S E THOMAS LIMITED

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

This company is commonly known as S E Thomas Limited. The company was founded 29 years ago and was given the registration number 02944197. The firm's registered office is in EASTBOURNE. You can find them at Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:S E THOMAS LIMITED
Company Number:02944197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex, England, BN20 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR

Director09 February 2017Active
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR

Director09 February 2017Active
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB

Secretary30 August 1994Active
20 Teal Close, Horndean, Waterlooville, PO8 9YF

Secretary25 July 1998Active
10 Priors Close, Christchurch, BH23 4EZ

Secretary31 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 June 1994Active
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB

Director30 August 1994Active
Broadacre House, Broad Lane, Hambledon, Waterlooville, United Kingdom, PO7 4QS

Director30 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 June 1994Active
Lynwood, Fletchwood Lane Netley Marsh, Southampton, SO40 7DZ

Director30 December 1999Active
The Old Toll House, London Road, Liphook, GU30 7SG

Director30 December 1999Active
10 Priors Close, Christchurch, BH23 4EZ

Director15 October 2004Active

People with Significant Control

Standset Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:91-93, Eastbourne Road, Eastbourne, England, BN20 9NR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Change account reference date company previous shortened.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Change account reference date company previous extended.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination secretary company with name termination date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.