UKBizDB.co.uk

THOMPSON LEISURE LIMITED

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

This company is commonly known as Thompson Leisure Limited. The company was founded 12 years ago and was given the registration number NI609785. The firm's registered office is in DROMORE. You can find them at 21 Rowantree Road, , Dromore, Co. Down. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:THOMPSON LEISURE LIMITED
Company Number:NI609785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:21 Rowantree Road, Dromore, Co. Down, BT25 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Drumnabreeze Road, Magheralin, Craigavon, Northern Ireland, BT67 0RH

Secretary01 February 2017Active
21, Rowantree Road, Dromore, BT25 1NN

Director16 January 2023Active
21, Rowantree Road, Dromore, BT25 1NN

Director20 March 2019Active
62, Drumnabreeze Road, Magheralin, Craigavon, Northern Ireland, BT67 0RH

Secretary14 January 2022Active
21, Rowantree Road, Dromore, United Kingdom, BT25 1NN

Director03 November 2011Active
21, Rowantree Road, Dromore, Northern Ireland, BT25 1NN

Director28 August 2013Active
The Courtyard, Drumnabreeze Road, Magheralin, N Ireland, BT67 0RH

Director11 February 2012Active

People with Significant Control

Mr Alexander Samuel Thompson
Notified on:22 February 2023
Status:Active
Date of birth:November 1995
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Samuel Thompson
Notified on:24 May 2022
Status:Active
Date of birth:March 1962
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Alexander Samuel Thompson
Notified on:13 October 2021
Status:Active
Date of birth:November 1995
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rochelle Thompson
Notified on:13 October 2021
Status:Active
Date of birth:July 1994
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Natasha Thompson
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Tinsley
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:21, Rowantree Road, Dromore, BT25 1NN
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
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Accounts

Accounts amended with made up date.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital return purchase own shares.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-06Capital

Capital cancellation shares.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Capital

Capital name of class of shares.

Download
2022-03-09Capital

Capital alter shares subdivision.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.