UKBizDB.co.uk

THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:National House, Etchell Road, Tamworth, England, B78 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National House, Etchell Road, Tamworth, England, B78 3HF

Secretary02 May 2017Active
National House, Etchell Road, Tamworth, England, B78 3HF

Director02 May 2017Active
National House, Etchell Road, Tamworth, England, B78 3HF

Director02 May 2017Active
National House, Etchell Road, Tamworth, England, B78 3HF

Director02 May 2017Active
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

Director06 July 2005Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-02-11Accounts

Accounts with accounts type small.

Download
2019-02-01Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Accounts

Change account reference date company current shortened.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.