This company is commonly known as Thompsons Mk Limited. The company was founded 18 years ago and was given the registration number 05570919. The firm's registered office is in MILTON KEYNES. You can find them at 1 Hathaway Court, Crownhill, Milton Keynes, Buckinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THOMPSONS MK LIMITED |
---|---|---|
Company Number | : | 05570919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hathaway Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 31 March 2023 | Active |
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 31 March 2023 | Active |
1 Hathaway Court, Crownhill, Milton Keynes, MK8 0LG | Secretary | 22 September 2005 | Active |
19, Kathleen Road, London, England, SW11 2JR | Corporate Nominee Secretary | 22 September 2005 | Active |
1 Hathaway Court, Crownhill, Milton Keynes, MK8 0LG | Director | 01 October 2008 | Active |
1 Hathaway Court, Crownhill, Milton Keynes, MK8 0LG | Director | 22 September 2005 | Active |
Mr Keith Roger Witchell | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS |
Nature of control | : |
|
Mr Alex James Beattie | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS |
Nature of control | : |
|
Mrs Juliet Anne Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hathaway Court, Milton Keynes, England, MK8 0LG |
Nature of control | : |
|
Mr Philip David Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hathaway Court, Milton Keynes, England, MK8 0LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-19 | Accounts | Change account reference date company current shortened. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.