Thomas And Gentry Independent Financial Advisors Limited

General information

Name:

Thomas And Gentry Independent Financial Advisors Ltd

Office Address:

Foxley House Lonsdale Road TQ12 1DT Newton Abbot

Number: 05225369

Incorporation date: 2004-09-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Thomas And Gentry Independent Financial Advisors was registered on 2004-09-08 as a Private Limited Company. The company's headquarters may be found at Newton Abbot on Foxley House, Lonsdale Road. When you want to reach this business by mail, the post code is TQ12 1DT. The company registration number for Thomas And Gentry Independent Financial Advisors Limited is 05225369. The company's SIC code is 65300 meaning Pension funding. 2022/11/30 is the last time when the company accounts were reported.

Within this business, all of director's duties have so far been done by John G. who was selected to lead the company in 2004. This business had been directed by Andrew T. until November 2020.

The companies that control this firm include: Geno Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Exeter at Southernhay West, EX1 1JG, Devon and was registered as a PSC under the registration number 12819767.

Financial data based on annual reports

Company staff

John G.

Role: Secretary

Appointed: 08 September 2004

Latest update: 6 February 2024

John G.

Role: Director

Appointed: 08 September 2004

Latest update: 6 February 2024

People with significant control

Geno Holdings Limited
Address: 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12819767
Notified on 30 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John G.
Notified on 8 September 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of shares
Andrew Charles T.
Notified on 8 September 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 July 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Squirrel Wood Lower Broad Oak Road West Hill

Post code:

EX11 1UF

City / Town:

Ottery St. Mary

HQ address,
2014

Address:

Squirrel Wood Lower Broad Oak Road West Hill

Post code:

EX11 1UF

City / Town:

Ottery St. Mary

HQ address,
2015

Address:

Squirrel Wood Lower Broad Oak Road West Hill

Post code:

EX11 1UF

City / Town:

Ottery St. Mary

HQ address,
2016

Address:

Squirrel Wood Lower Broad Oak Road West Hill

Post code:

EX11 1UF

City / Town:

Ottery St. Mary

Accountant/Auditor,
2014 - 2015

Name:

Haines Watts Exeter Llp

Address:

1a Parliament Square Parliament Street

Post code:

EX17 2AW

City / Town:

Crediton

Search other companies

Services (by SIC Code)

  • 65300 : Pension funding
  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode