UKBizDB.co.uk

THOMAS & YOUNG LIMITED

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

This company is commonly known as Thomas & Young Limited. The company was founded 23 years ago and was given the registration number 04103532. The firm's registered office is in SOLIHULL. You can find them at Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THOMAS & YOUNG LIMITED
Company Number:04103532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Secretary05 November 2016Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director08 January 2024Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director02 January 2019Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Secretary07 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 November 2000Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director22 December 2011Active
240 Stratford Road, Shirley, Solihull, B90 3AE

Director07 November 2000Active
Little Pinley Farm, Manor Lane, Claverdon, CV35 8NH

Director01 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 November 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Capital

Capital alter shares redemption statement of capital.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-02-06Capital

Capital alter shares redemption statement of capital.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Capital

Capital alter shares redemption statement of capital.

Download
2019-06-24Capital

Capital alter shares redemption statement of capital.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Capital

Capital alter shares redemption statement of capital.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-02-23Capital

Capital alter shares redemption statement of capital.

Download
2018-02-14Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.