UKBizDB.co.uk

THOMAS AND RYAN ENTERPRISES LIMITED

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

This company is commonly known as Thomas And Ryan Enterprises Limited. The company was founded 7 years ago and was given the registration number 10258078. The firm's registered office is in BLACKPOOL. You can find them at 34 Cookson Street, , Blackpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:THOMAS AND RYAN ENTERPRISES LIMITED
Company Number:10258078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:01 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:34 Cookson Street, Blackpool, England, FY1 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Cookson Street, Blackpool, England, FY1 3ED

Secretary20 July 2020Active
34, Cookson Street, Blackpool, England, FY1 3ED

Secretary01 July 2020Active
34, Cookson Street, Blackpool, England, FY1 3ED

Director16 July 2020Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Secretary14 August 2018Active
6 Colt House, 5 Links Gate, Lytham St Annes, United Kingdom, FY8 3LF

Secretary30 June 2016Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Secretary30 October 2017Active
8a, Alfred Street, Blackpool, United Kingdom, FY1 4LH

Secretary14 August 2018Active
34, Cookson Street, Blackpool, England, FY1 3ED

Secretary01 February 2020Active
33, Weymouth Road, Blackpool, United Kingdom, FY3 9RW

Secretary17 October 2017Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Director30 July 2018Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Director06 November 2017Active
6 Colt House, 5 Links Gate, Lytham St Annes, United Kingdom, FY8 3LF

Director30 June 2016Active
8a, Alfred Street, Blackpool, United Kingdom, FY1 4LH

Director07 August 2018Active
50 Woodthorpe Road, 50 Woodthorpe Road, Sheffield, United Kingdom, S13 8DU

Director30 June 2016Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Director23 November 2017Active
4, Knowsley Ave, Weeton, Preston, United Kingdom, PR4 3ND

Director19 July 2018Active
34, Cookson Street, Blackpool, England, FY1 3ED

Director20 January 2020Active
3, College Court, 252 Clifton Drive, Lytham, United Kingdom, FY8 1QE

Director02 October 2017Active
10, Woodlands View, Lytham St. Annes, United Kingdom, FY8 4EF

Director08 June 2017Active
33, Weymouth Road, Blackpool, United Kingdom, FY3 9RW

Director17 October 2017Active

People with Significant Control

Mr Martyn Thomas Miller
Notified on:01 July 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:34, Cookson Street, Blackpool, England, FY1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Benjamin Stephen Ryan
Notified on:01 March 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:34, Cookson Street, Blackpool, England, FY1 3ED
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Martyn Blake
Notified on:01 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:34, Cookson Street, Blackpool, England, FY1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-07-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-31Officers

Appoint person secretary company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Address

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

Download
2020-01-13Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Address

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

Download

Copyright © 2024. All rights reserved.