UKBizDB.co.uk

THOMPSONS GAS & HEATING LTD

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

This company is commonly known as Thompsons Gas & Heating Ltd. The company was founded 11 years ago and was given the registration number 08221019. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THOMPSONS GAS & HEATING LTD
Company Number:08221019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2012
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Keighley Road, Halifax, United Kingdom, HX2 8HT

Director19 September 2012Active
3, Hardcastle & Co, Victoria Street, Greetland, England, HX4 8DF

Director01 April 2019Active

People with Significant Control

Mr Benjamin Francis Thompson
Notified on:19 September 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:The Elms, Keighley Road, Halifax, England, HX2 8HT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-08-07Address

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

Download
2019-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-06Resolution

Resolution.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Address

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

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Address

Change registered office address company with date old address.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Officers

Change person director company with change date.

Download
2012-10-02Change of name

Certificate change of name company.

Download
2012-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.