UKBizDB.co.uk

THOMPSTONE HOLDINGS LIMITED

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

This company is commonly known as Thompstone Holdings Limited. The company was founded 16 years ago and was given the registration number 06425237. The firm's registered office is in MIDDLEWICH. You can find them at C/o Eden Products Ltd Unit B Millbrook Court, Midpoint 18, Middlewich, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THOMPSTONE HOLDINGS LIMITED
Company Number:06425237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Eden Products Ltd Unit B Millbrook Court, Midpoint 18, Middlewich, Cheshire, England, CW10 0GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Millbrook Court, Middlewich, England, CW10 0GE

Director30 August 2023Active
Unit B2, Millbrook Court, Middlewich, England, CW10 0GE

Director30 August 2023Active
C/O Eden Products Ltd, Unit B Millbrook Court, Midpoint 18, Middlewich, England, CW10 0GE

Director13 November 2007Active
Unit B, C/O Eden Products Ltd, Unit B Millbrook Court Midpoint 18, Middlewich, England, CW10 0GE

Secretary13 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 2007Active
Unit B, Millbrook Court, Midpoint 18, Middlewich, England, CW10 0GE

Director29 November 2021Active
Unit B, C/O Eden Products Ltd, Unit B Millbrook Court Midpoint 18, Middlewich, England, CW10 0GE

Director13 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 2007Active

People with Significant Control

Mrs Alison Jane Thompstone
Notified on:13 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:C/O Eden Products Ltd, Millbrook Court, Middlewich, England, CW10 0GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Francis Thompstone
Notified on:13 November 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:C/O Eden Products Ltd, Unit B Millbrook Court, Middlewich, England, CW10 0GE
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 (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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Address

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

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-11-15Address

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

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Address

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

Download
2019-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.