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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bell Cottage, 23 Beaconsfield Road, Claygate, KT10 0PN | Director | - | Active |
53, Iverna Gardens, London, England, W8 6TP | Director | 27 August 2010 | Active |
Ash Cottage, Ashmore Green Road, Ashmore Green, RG18 9ER | Secretary | 05 April 2006 | Active |
Lyndhurst 29 Cockshot Road, Reigate, RH2 7HD | Secretary | - | Active |
201, Avro Havelock Terrace, London, SW8 4AS | Secretary | 22 December 2009 | Active |
201 Avro, Havelock Terrace, London, SW8 4AS | Secretary | 12 October 2009 | Active |
The Dockmasters House, 52 St Katherines By The Tower, London, E1W 1LP | Director | 27 April 2006 | Active |
18 Lochmore House, Ebury Street, London, SW1W 9JX | Director | 21 May 1998 | Active |
Roselawn Cottage, Ashmore Green Road, Ashmore Green, Thatcham, RG18 9ER | Director | 05 April 2006 | Active |
The Dockmasters House, St Katherine By The Tower, London, E1W 1LP | Director | 09 January 2006 | Active |
Prebendal House, Empingham, Oakham, LE15 8PN | Director | - | Active |
5 Lanhill Road, London, W9 2BP | Director | 02 January 2001 | Active |
Lyndhurst 29 Cockshot Road, Reigate, RH2 7HD | Director | - | Active |
201, Avro Havelock Terrace, London, SW8 4AS | Director | 22 December 2009 | Active |
201 Avro House, Havelock Terrace, London, SW8 4AS | Director | 22 December 2009 | Active |
201 Avro, Havelock Terrace, London, SW8 4AS | Director | 12 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Address | Move registers to registered office company with new address. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.