UKBizDB.co.uk

W.THOMAS RESTORATIONS LIMITED

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

This company is commonly known as W.thomas Restorations Limited. The company was founded 64 years ago and was given the registration number 00637276. The firm's registered office is in WIMBLEDON. You can find them at Unit 4, Rear Of 1-9 Tennyson Road, Wimbledon, London. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:W.THOMAS RESTORATIONS LIMITED
Company Number:00637276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 47791 - Retail sale of antiques including antique books in stores
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Unit 4, Rear Of 1-9 Tennyson Road, Wimbledon, London, England, SW19 8SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bell Cottage, 23 Beaconsfield Road, Claygate, KT10 0PN

Director-Active
53, Iverna Gardens, London, England, W8 6TP

Director27 August 2010Active
Ash Cottage, Ashmore Green Road, Ashmore Green, RG18 9ER

Secretary05 April 2006Active
Lyndhurst 29 Cockshot Road, Reigate, RH2 7HD

Secretary-Active
201, Avro Havelock Terrace, London, SW8 4AS

Secretary22 December 2009Active
201 Avro, Havelock Terrace, London, SW8 4AS

Secretary12 October 2009Active
The Dockmasters House, 52 St Katherines By The Tower, London, E1W 1LP

Director27 April 2006Active
18 Lochmore House, Ebury Street, London, SW1W 9JX

Director21 May 1998Active
Roselawn Cottage, Ashmore Green Road, Ashmore Green, Thatcham, RG18 9ER

Director05 April 2006Active
The Dockmasters House, St Katherine By The Tower, London, E1W 1LP

Director09 January 2006Active
Prebendal House, Empingham, Oakham, LE15 8PN

Director-Active
5 Lanhill Road, London, W9 2BP

Director02 January 2001Active
Lyndhurst 29 Cockshot Road, Reigate, RH2 7HD

Director-Active
201, Avro Havelock Terrace, London, SW8 4AS

Director22 December 2009Active
201 Avro House, Havelock Terrace, London, SW8 4AS

Director22 December 2009Active
201 Avro, Havelock Terrace, London, SW8 4AS

Director12 October 2009Active

People with Significant Control

Mr Raymond Martin Dudman
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 4, Rear Of 1-9 Tennyson Road, Wimbledon, England, SW19 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Susan Dudman
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:23, Beaconsfield Road, Esher, England, KT10 0PN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Address

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

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Address

Move registers to registered office company with new address.

Download
2015-07-29Accounts

Accounts with accounts type total exemption full.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption full.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.