Warning: file_put_contents(c/0433e6f4ae0979b62821d51f6cd6ba8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thomas & Meighen Solicitors Limited, NE3 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOMAS & MEIGHEN SOLICITORS LIMITED

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

This company is commonly known as Thomas & Meighen Solicitors Limited. The company was founded 21 years ago and was given the registration number 04607509. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 175 Kirkwood Drive, , Newcastle Upon Tyne, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:THOMAS & MEIGHEN SOLICITORS LIMITED
Company Number:04607509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:175 Kirkwood Drive, Newcastle Upon Tyne, England, NE3 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12, Marquis Court, Marquisway, Gateshead, NE11 0RU

Secretary03 December 2002Active
175, Kirkwood Drive, Kenton, Newcastle Upon Tyne, NE3 3BE

Director16 March 2011Active
C12, Marquis Court, Marquisway, Gateshead, NE11 0RU

Director03 December 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 December 2002Active
175, Kirkwood Drive, Newcastle Upon Tyne, England, NE3 3BE

Director01 September 2005Active
175, Kirkwood Drive, Newcastle Upon Tyne, England, NE3 3BE

Director01 April 2010Active
175, Kirkwood Drive, Newcastle Upon Tyne, England, NE3 3BE

Director01 April 2010Active

People with Significant Control

Mr John David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:175, Kirkwood Drive, Newcastle Upon Tyne, England, NE3 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-08Insolvency

Liquidation disclaimer notice.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-18Address

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

Download
2023-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Incorporation

Re registration memorandum articles.

Download
2020-04-15Change of name

Certificate re registration unlimited to limited.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-15Change of name

Reregistration private unlimited to private limited company.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Address

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

Download
2016-09-26Address

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

Download

Copyright © 2024. All rights reserved.