UKBizDB.co.uk

THOMAS(P.T.F.T.)LIMITED

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

This company is commonly known as Thomas(p.t.f.t.)limited. The company was founded 88 years ago and was given the registration number 00303005. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THOMAS(P.T.F.T.)LIMITED
Company Number:00303005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornbeams, Marlins Close, Chenies Road, Chorleywood, United Kingdom, WD3 5LX

Director-Active
Hornbeams, Marlins Close, Chenies Wood, Chorleywood, England, WD3 5LY

Director08 June 2020Active
12 Red House Close, Knotty Green, Beaconsfield, HP9 1XU

Secretary-Active
12 Red House Close, Knotty Green, Beaconsfield, HP9 1XU

Director-Active

People with Significant Control

Daniel Edward Sallows
Notified on:01 November 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:20 Eversley Road, Bexhill-On-Sea, England, TN40 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Stuart Spencer Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Joyce Emily Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1921
Nationality:British
Country of residence:United Kingdom
Address:12 Red House Close, Penn Park, Beaconsfield, United Kingdom, HP9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Clive Malcolm Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Hornbeams, Marlins Close, Chorleywood, United Kingdom, WD3 5LX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.