UKBizDB.co.uk

THOMAS STREET BUSINESS CENTRE LIMITED

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

This company is commonly known as Thomas Street Business Centre Limited. The company was founded 12 years ago and was given the registration number 08093359. The firm's registered office is in LEEDS. You can find them at Central House, 47 St. Pauls Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THOMAS STREET BUSINESS CENTRE LIMITED
Company Number:08093359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 13/14 Park Place, Leeds, United Kingdom, LS1 2SJ

Secretary05 January 2024Active
Ground Floor, 13/14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director02 December 2015Active
Ground Floor, 13/14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director01 March 2023Active
Ground Floor, 13/14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director01 November 2020Active
Ground Floor, 13/14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director01 June 2012Active
Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE

Secretary01 July 2016Active
Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE

Secretary02 December 2015Active
Pickwell Manor, Georgeham, Braunton, United Kingdom, EX33 1LA

Director01 June 2012Active
Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE

Director02 December 2015Active
Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE

Director02 December 2015Active
Central House, 47 St. Pauls Street, Leeds, England, LS1 2TE

Director02 December 2015Active

People with Significant Control

Ventia Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central House, St. Pauls Street, Leeds, England, LS1 2TE
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 (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
2024-03-03Accounts

Accounts with accounts type small.

Download
2024-01-19Address

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

Download
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Address

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

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Auditors

Auditors resignation company.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.