General information

Name:

Peter Thomson & Son Limited

Office Address:

C/o Buckle Barton Ltd, Sanderson House 22 Station Road Horsforth LS18 5NT Leeds

Number: 03212309

Incorporation date: 1996-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03212309 - registration number assigned to Peter Thomson & Son Ltd. This company was registered as a Private Limited Company on 1996/06/14. This company has existed in this business for 28 years. The firm could be found at C/o Buckle Barton Ltd, Sanderson House 22 Station Road Horsforth in Leeds. The main office's post code assigned to this location is LS18 5NT. The enterprise's SIC code is 96090, that means Other service activities not elsewhere classified. The latest accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-06-14.

Peter Thomson & Son Ltd is a medium-sized vehicle operator with the licence number OM0037049. The firm has one transport operating centre in the country. In their subsidiary in Newton Stewart on Castle Cottage, 7 machines and 7 trailers are available.

At the moment, the directors officially appointed by the following company are: Brian T. designated to this position in 2013 and Peter T. designated to this position 28 years ago. In order to provide support to the directors, this specific company has been using the skills of Julie H. as a secretary for the last 15 years.

Financial data based on annual reports

Company staff

Brian T.

Role: Director

Appointed: 01 January 2013

Latest update: 15 April 2024

Julie H.

Role: Secretary

Appointed: 26 February 2009

Latest update: 15 April 2024

Peter T.

Role: Director

Appointed: 14 June 1996

Latest update: 15 April 2024

People with significant control

Peter T. is the individual who controls this firm, owns over 3/4 of company shares.

Peter T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 December 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company Vehicle Operator Data

Baldoon Stores

Address

Castle Cottage , Baldoon , Kirkinner , Wigtown

City

Newton Stewart

Postal code

DG8 9AG

No. of Vehicles

7

No. of Trailers

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to C/O Buckle Barton Ltd, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2023-05-31 (AD01)
filed on: 31st, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3rd Floor York Place Whiterose House 28a York Place

Post code:

L31 2EX

City / Town:

Leeds

HQ address,
2015

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2016

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode