This company is commonly known as Thomas Holdings Limited. The company was founded 30 years ago and was given the registration number 02908142. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THOMAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02908142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ | Director | 31 March 2023 | Active |
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ | Director | 31 March 2023 | Active |
Cranick Lodge 259a Nanpantan Road, Nanpantan, Loughborough, LE11 3YD | Secretary | 23 March 1994 | Active |
Croft House, High Hesket, Carlisle, CA4 0HS | Secretary | 05 December 2007 | Active |
17a Market Place, Loughborough, Leicestershire, LE11 3EA | Secretary | 30 March 2010 | Active |
17a Market Place, Loughborough, Leicestershire, LE11 3EA | Secretary | 05 July 2007 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Secretary | 20 April 2010 | Active |
20 Denman Drive North, London, NW11 6RB | Secretary | 11 August 2006 | Active |
16 Charnwood Fields, Sutton Bonington, Loughborough, LE12 5NP | Secretary | 01 January 1999 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Corporate Secretary | 18 May 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 06 July 2018 | Active |
9 Grange Park, West Bridgford, Nottingham, NG2 6HW | Director | 03 May 1994 | Active |
56 Salcombe Drive, Glenfield, Leicester, LE3 8AF | Director | 20 August 1996 | Active |
Cranick Lodge 259a Nanpantan Road, Nanpantan, Loughborough, LE11 3YD | Director | 23 March 1994 | Active |
Croft House, High Hesket, Carlisle, CA4 0HS | Director | 05 December 2007 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 24 August 2011 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 01 March 2013 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 01 December 2009 | Active |
35 Turgis Road, Fleet, GU51 1EL | Director | 11 August 2006 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 20 April 2010 | Active |
67 Humber Street, Hilton, DE65 5NW | Director | 11 August 2006 | Active |
Mount Pleasant, 6 Morley Lane, Shepshed, LE12 9EU | Director | 07 April 2006 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 06 July 2018 | Active |
17a Market Place, Loughborough, Leicestershire, LE11 3EA | Director | 30 June 2009 | Active |
17a Market Place, Loughborough, Leicestershire, LE11 3EA | Director | 05 December 2007 | Active |
4 Anson Close, Sandridge, St Albans, AL4 9EN | Director | 06 August 2001 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 20 April 2010 | Active |
Parks Farm House, Nanpantan Road, Loughborough, LE11 3YE | Director | 23 March 1994 | Active |
60 Flood Street, Chelsea, London, SW3 5TE | Director | 23 March 1994 | Active |
Parks Farm House, Nanpantan Road, Loughborough, LE11 3YE | Director | 23 March 1994 | Active |
20 Denman Drive North, London, NW11 6RB | Director | 11 August 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 1994 | Active |
William Clark (Holdings) Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seebeck House 1a, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Mayfair Acquisitionco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seebeck House, 1a Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-17 | Accounts | Legacy. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-04-17 | Other | Legacy. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-13 | Other | Legacy. | Download |
2022-06-13 | Other | Legacy. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.