UKBizDB.co.uk

THOMPSON PLANT & HIRE SOLUTIONS LTD

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

This company is commonly known as Thompson Plant & Hire Solutions Ltd. The company was founded 8 years ago and was given the registration number 09939231. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 5 Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:THOMPSON PLANT & HIRE SOLUTIONS LTD
Company Number:09939231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 5 Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, Tyne And Wear, NE6 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3h, West Chirton Trading Estate, North Shields, England, NE29 7TY

Director06 January 2016Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Secretary03 August 2018Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Director22 November 2019Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Director22 September 2020Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Director22 November 2019Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Director22 October 2020Active
Unit 5, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, NE6 3PF

Director06 January 2016Active

People with Significant Control

Mr Kristian Lee Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Unit 5, Wincomblee Road, Newcastle Upon Tyne, NE6 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:3h, West Chirton Trading Estate, North Shields, England, NE29 7TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.