UKBizDB.co.uk

THOMAS INTERNATIONAL LIMITED

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

This company is commonly known as Thomas International Limited. The company was founded 42 years ago and was given the registration number 01568983. The firm's registered office is in MARLOW. You can find them at First Floor, 18 Oxford Road, Marlow, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THOMAS INTERNATIONAL LIMITED
Company Number:01568983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, England, SL7 2NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 18 Oxford Road, Marlow, United Kingdom, SL7 2NL

Director30 April 2022Active
First Floor, 18 Oxford Road, Marlow, United Kingdom, SL7 2NL

Director30 September 2022Active
First Floor, 18 Oxford Road, Marlow, United Kingdom, SL7 2NL

Director19 September 2018Active
Harris House, 17 West Street, Marlow, SL7 2LS

Secretary09 February 1998Active
Bagsters Kings Lane, Cookham Dean, Maidenhead, SL6 9AY

Secretary-Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director19 September 2018Active
Thomas International Ltd, Oxford Road, Marlow, England, SL7 2NL

Director16 February 2018Active
Harris House, 17 West Street, Marlow, SL7 2LS

Director28 January 2009Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director17 December 2009Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director01 January 2021Active
Harris House, 17 West Street, Marlow, SL7 2LS

Director09 February 1998Active
Harris House, 17 West Street, Marlow, SL7 2LS

Director21 January 1997Active
PO BOX 1044, Limassol, Cyprus,

Director-Active
5 Yew Tree Close, Craufurd Rise, Maidenhead, SL6 7XP

Director21 February 1994Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director08 June 2015Active
Bagsters Kings Lane, Cookham Dean, Maidenhead, SL6 9AY

Director21 February 1994Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director21 January 1997Active
First Floor, 18 Oxford Road, Marlow, England, SL7 2NL

Director-Active
Meadowend, 201a Finchampstead Road, Wokingham, RG40 3HS

Director07 March 2001Active

People with Significant Control

Thomas International Holdings Ltd
Notified on:06 July 2016
Status:Active
Country of residence:United Kingdom
Address:18, Oxford Road, Marlow, United Kingdom, SL7 2NL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-07Accounts

Accounts with accounts type small.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Address

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

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-05-01Officers

Appoint person director company with name date.

Download
2022-05-01Officers

Termination director company with name termination date.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-16Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-09-05Capital

Capital allotment shares.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.