UKBizDB.co.uk

ST. THOMAS TRADING COMPANY LIMITED

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

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.

Company Information

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:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:65 Dereham Road, Norwich, England, NR2 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Aider Way, Taveha, Norwich, NR6 6YD

Director31 May 2009Active
65, Dereham Road, Norwich, England, NR2 4HU

Director01 November 2016Active
24, Jamieson Place, Norwich, NR5 8YY

Secretary22 October 2008Active
155 Ipswich Road, Norwich, NR4 6LD

Secretary07 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2005Active
65, Dereham Road, Norwich, England, NR2 4HU

Director01 February 2010Active
29 Guernsey Road, Norwich, NR3 1JJ

Director07 April 2005Active
7 Sherwood Road, Norwich, NR4 6AB

Director07 April 2005Active
2 Little John Road, Norwich, NR4 6BH

Director07 April 2005Active
155 Ipswich Road, Norwich, NR4 6LD

Director07 April 2005Active
30 Stacy Road, Norwich, NR3 1JN

Director07 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 April 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Address

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

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.