UKBizDB.co.uk

THOMPSON'S HOME SERVICES (HALIFAX) LIMITED

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

This company is commonly known as Thompson's Home Services (halifax) Limited. The company was founded 12 years ago and was given the registration number 07999869. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THOMPSON'S HOME SERVICES (HALIFAX) LIMITED
Company Number:07999869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, United Kingdom, HX1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director22 May 2020Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director24 June 2019Active
2, Brackenbed Grange, Halifax, Great Britain, HX2 0TE

Director21 March 2012Active

People with Significant Control

Mr Philip James Ellis
Notified on:29 May 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:1 Sunnyside Road, Leeds, England, LS13 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Greenwood
Notified on:29 May 2020
Status:Active
Date of birth:January 1981
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Bannister
Notified on:16 October 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Thompson
Notified on:21 March 2017
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 (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
2023-07-14Gazette

Gazette dissolved liquidation.

Download
2023-04-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-15Address

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

Download
2022-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Capital

Capital name of class of shares.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-11Capital

Capital variation of rights attached to shares.

Download
2020-06-11Incorporation

Memorandum articles.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Address

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

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.