UKBizDB.co.uk

THOMPSON TSC ESTATES & PROPERTY LTD

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

This company is commonly known as Thompson Tsc Estates & Property Ltd. The company was founded 8 years ago and was given the registration number 10021125. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 5 Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:THOMPSON TSC ESTATES & PROPERTY LTD
Company Number:10021125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5 Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director21 February 2018Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director23 February 2016Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director19 February 2018Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director19 February 2018Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

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

Director06 March 2017Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director19 February 2018Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director19 February 2018Active
5, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director23 February 2016Active

People with Significant Control

Mr Adam John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:5, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF
Nature of control:
  • Ownership of shares 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
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-11-04Gazette

Gazette filings brought up to date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-26Resolution

Resolution.

Download
2017-11-26Accounts

Accounts with accounts type dormant.

Download
2017-11-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.