This company is commonly known as Thomas's Entertainments (leicester) Limited. The company was founded 59 years ago and was given the registration number 00846504. The firm's registered office is in TAMWORTH. You can find them at National House, Etchell Road, Tamworth, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 00846504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1965 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National House, Etchell Road, Tamworth, England, B78 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National House, Etchell Road, Tamworth, England, B78 3HF | Secretary | 02 May 2017 | Active |
National House, Etchell Road, Tamworth, England, B78 3HF | Director | 02 May 2017 | Active |
National House, Etchell Road, Tamworth, England, B78 3HF | Director | 02 May 2017 | Active |
National House, Etchell Road, Tamworth, England, B78 3HF | Director | 02 May 2017 | Active |
The Paddocks, Wrights Lane, Wymondham, LE14 2BA | Secretary | - | Active |
The Paddocks, Wrights Lane, Wymondham, LE14 2BA | Director | - | Active |
The Paddocks, Wrights Lane, Wymondham, LE14 2BA | Director | 06 July 2005 | Active |
13 Underwood Drive, Stoney Stanton, Leicester, LE9 4TD | Director | - | Active |
Carousel 200 Hinckley Road, Leicester, LE3 0UX | Director | - | Active |
36 North Street, Rothley, Leicester, LE7 7NN | Director | - | Active |
Shipley Estates Limited | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | National House, Etchell Road, Tamworth, England, B78 3HF |
Nature of control | : |
|
Mrs Deborah Loraine Doris Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | National House, Etchell Road, Tamworth, England, B78 3HF |
Nature of control | : |
|
Mr Robert Trevor Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | National House, Etchell Road, Tamworth, England, B78 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Officers | Change person secretary company with change date. | Download |
2019-02-11 | Accounts | Accounts with accounts type small. | Download |
2019-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Accounts | Change account reference date company current shortened. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.