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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Secretary | 05 November 2016 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 08 January 2024 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 02 January 2019 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Secretary | 07 November 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 November 2000 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 22 December 2011 | Active |
240 Stratford Road, Shirley, Solihull, B90 3AE | Director | 07 November 2000 | Active |
Little Pinley Farm, Manor Lane, Claverdon, CV35 8NH | Director | 01 January 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-02-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-06-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-02-14 | Officers | Change person secretary company with change date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.