UKBizDB.co.uk

THOMAS PENN PARTNERSHIP LTD

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

This company is commonly known as Thomas Penn Partnership Ltd. The company was founded 16 years ago and was given the registration number 06372099. The firm's registered office is in BRISTOL. You can find them at 55 Concorde Drive, , Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THOMAS PENN PARTNERSHIP LTD
Company Number:06372099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Concorde Drive, Bristol, BS10 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, 4 Southway, Eight Acre Lane, Wellington, United Kingdom, TA21 8PR

Director22 September 2016Active
6, Fenners Worle, Weston Super Mare, United Kingdom, BS22 7DR

Director17 September 2007Active
55, Concorde Drive, Westbury On Trym, Bristol, United Kingdom, BS10 6PY

Secretary17 September 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 September 2007Active
55, Concorde Drive, Westbury On Trym, Bristol, United Kingdom, BS10 6PY

Director17 September 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 September 2007Active

People with Significant Control

Mr Jonathan Ashley Colman
Notified on:11 October 2021
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Bakery, 4 Southway, Wellington, United Kingdom, TA21 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Andrew Thomas
Notified on:17 September 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:The Old Bakery, 4 Southway, Wellington, United Kingdom, TA21 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Robin Neil Penn
Notified on:17 September 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:6, Fenners, Weston-Super-Mare, England, BS22 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.