UKBizDB.co.uk

THOMPSONS OF PRUDHOE LIMITED

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

This company is commonly known as Thompsons Of Prudhoe Limited. The company was founded 49 years ago and was given the registration number 01181171. The firm's registered office is in NORTHUMBERLAND. You can find them at Princess Way, Prudhoe, Northumberland, . This company's SIC code is 43110 - Demolition.

Company Information

Name:THOMPSONS OF PRUDHOE LIMITED
Company Number:01181171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Princess Way, Prudhoe, Northumberland, NE42 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princess Way, Prudhoe, Northumberland, NE42 6PL

Secretary01 January 2021Active
Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL

Director01 January 2021Active
Princess Way, Prudhoe, Northumberland, NE42 6PL

Director01 January 2022Active
Thompson House, Princess Way, Prudhoe, England, NE42 6PL

Director01 September 2014Active
Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL

Director01 January 1998Active
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY

Secretary-Active
1 Eastfield Cottage, Newcastle Road, Corbridge, United Kingdom, NE45 5LR

Director01 January 1998Active
5 Chains Drive, Corbridge, NE45 5BP

Director09 October 2002Active
18 The Copse, The Copse, Prudhoe, England, NE42 5DA

Director10 January 2011Active
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY

Director-Active
2 Adderstone Court, Adderstone Crescent, Jesmond, NE2 2EA

Director01 January 1998Active
8 Gowan Terrace, Newcastle Upon Tyne, NE2 2PS

Director01 January 1998Active
Building Farm Stannerford Road, Ryton, NE40 3SN

Director-Active

People with Significant Control

Mr John Thompson
Notified on:01 January 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Margaret Hillary
Notified on:01 January 2021
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Highfield House, Highfield Lane, Prudhoe, England, NE42 6PL
Nature of control:
  • Right to appoint and remove directors
Thompsons Of Prudhoe Holding Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thompsons Of Prudhoe, Princess Way, Low Prudhoe, United Kingdom, NE42 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.