This company is commonly known as St. Thomas Trading Company Limited. The company was founded 19 years ago and was given the registration number 05417614. The firm's registered office is in NORWICH. You can find them at 65 Dereham Road, , Norwich, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | ST. THOMAS TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 05417614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Dereham Road, Norwich, England, NR2 4HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Aider Way, Taveha, Norwich, NR6 6YD | Director | 31 May 2009 | Active |
65, Dereham Road, Norwich, England, NR2 4HU | Director | 01 November 2016 | Active |
24, Jamieson Place, Norwich, NR5 8YY | Secretary | 22 October 2008 | Active |
155 Ipswich Road, Norwich, NR4 6LD | Secretary | 07 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 2005 | Active |
65, Dereham Road, Norwich, England, NR2 4HU | Director | 01 February 2010 | Active |
29 Guernsey Road, Norwich, NR3 1JJ | Director | 07 April 2005 | Active |
7 Sherwood Road, Norwich, NR4 6AB | Director | 07 April 2005 | Active |
2 Little John Road, Norwich, NR4 6BH | Director | 07 April 2005 | Active |
155 Ipswich Road, Norwich, NR4 6LD | Director | 07 April 2005 | Active |
30 Stacy Road, Norwich, NR3 1JN | Director | 07 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 2005 | Active |
Mr George Thaddeus Selvaraj | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 65, Dereham Road, Norwich, England, NR2 4HU |
Nature of control | : |
|
Mr Aju John Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 65, Dereham Road, Norwich, England, NR2 4HU |
Nature of control | : |
|
Mr Jaison George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Dereham Road, Norwich, England, NR2 4HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Address | Change registered office address company with date old address new address. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.