UKBizDB.co.uk

THOMPSON SCAFFOLDING SERVICES (PLYMOUTH) LIMITED

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

This company is commonly known as Thompson Scaffolding Services (plymouth) Limited. The company was founded 20 years ago and was given the registration number 04926045. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:THOMPSON SCAFFOLDING SERVICES (PLYMOUTH) LIMITED
Company Number:04926045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
293, Victoria Road, Plymouth, England, PL5 2DG

Secretary29 November 2016Active
82 Bigbury Bay Holiday Park, Challaborough, Nr Kingsbridge, England, TQ7 4HS

Director08 October 2003Active
301 Old Laira Road, Laira, Plymouth, PL3 6DH

Secretary08 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2003Active
301 Old Laira Road, Laira, Plymouth, PL3 6DH

Director08 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2003Active

People with Significant Control

Mr Philip Patrick Thompson
Notified on:07 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:301, Old Laira Road, Plymouth, England, PL3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Jane Thompson
Notified on:07 October 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:301, Old Laira Road, Plymouth, England, PL3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Patrick Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:293, Victoria Road, Plymouth, England, PL5 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.