Angell Thompson And Partners Limited

General information

Name:

Angell Thompson And Partners Ltd

Office Address:

Northside House 69 Tweedy Road BR1 3WA Bromley

Number: 04675535

Incorporation date: 2003-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Angell Thompson And Partners Limited, a Private Limited Company, that is located in Northside House, 69 Tweedy Road in Bromley. The office's postal code is BR1 3WA. This enterprise 's been 21 years in the business. The Companies House Reg No. is 04675535. The company's registered with SIC code 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. The most recent accounts describe the period up to March 31, 2023 and the latest confirmation statement was filed on July 10, 2023.

Because of the company's size, it was unavoidable to choose further executives: Stephen B. and Stephen P. who have been assisting each other since 2003 to promote the success of this specific business. In order to support the directors in their duties, this business has been utilizing the skills of Stephen B. as a secretary since the appointment on February 24, 2003.

Financial data based on annual reports

Company staff

Stephen B.

Role: Secretary

Appointed: 24 February 2003

Latest update: 17 April 2024

Stephen B.

Role: Director

Appointed: 24 February 2003

Latest update: 17 April 2024

Stephen P.

Role: Director

Appointed: 24 February 2003

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Stephen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 3rd, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Airport House Purley Way

Post code:

CR0 0XZ

City / Town:

Croydon

HQ address,
2014

Address:

Airport House Purley Way

Post code:

CR0 0XZ

City / Town:

Croydon

HQ address,
2015

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
21
Company Age

Similar companies nearby

Closest companies