UKBizDB.co.uk

THESIS TECHNOLOGY PRODUCTS LIMITED

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

This company is commonly known as Thesis Technology Products Limited. The company was founded 30 years ago and was given the registration number 02894920. The firm's registered office is in CHICHESTER. You can find them at Brooks Green Farm Brooks Lane, Bosham, Chichester, West Sussex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:THESIS TECHNOLOGY PRODUCTS LIMITED
Company Number:02894920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brooks Green Farm Brooks Lane, Bosham, Chichester, West Sussex, PO18 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooks Green Farm, Brooks Lane, Bosham, Chichester, United Kingdom, PO18 8JX

Secretary01 January 2013Active
Brooks Green Farm, Brooks Lane, Bosham, Chichester, PO18 8JX

Director16 October 2014Active
31, Shelford Road, Milton, Southsea, United Kingdom, PO4 8NT

Director01 June 2009Active
Niagaton House Priors Leaze Lane, Hambrook, Chichester, PO18 8RQ

Director04 February 1994Active
Brooks Green Farm, Brooks Lane, Bosham, Chichester, PO18 8JX

Director01 June 2009Active
Home Farm Main Road, Fishbourne, Chichester, PO18 8AT

Director04 February 1994Active
Brooks Green Farm, Brooks Lane, Bosham, Chichester, PO18 8JX

Director01 February 2018Active
Springlea Tanfield Lane, Wickham, Fareham, PO17 5NW

Secretary08 August 1994Active
Saddlers Cottage, 43 London Road, Horndean, Waterlooville, PO8 0BW

Secretary01 June 2009Active
Niagaton House Priors Leaze Lane, Hambrook, Chichester, PO18 8RQ

Secretary04 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 February 1994Active
Springlea House, Tanfield Lane, Wickham, PO17 5NW

Director04 February 1994Active
Home Farm, Main Road Fishbourne, Chichester, PO18 8AT

Director05 February 1998Active
24 Penwarden Way, Bosham, Chichester, PO18 8LF

Director01 June 2009Active
25 Compton Way, Olivers Battery, Winchester, SO22 4HS

Director04 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 February 1994Active

People with Significant Control

Mr Edward Louis Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Brooks Green Farm, Brooks Lane, Chichester, PO18 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Brooks Green Farm, Brooks Lane, Chichester, PO18 8JX
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-14Incorporation

Memorandum articles.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-02Resolution

Resolution.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-23Capital

Capital cancellation shares.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-23Capital

Capital return purchase own shares.

Download
2018-07-20Annual return

Second filing of annual return with made up date.

Download
2018-07-20Annual return

Second filing of annual return with made up date.

Download
2018-07-20Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.