Thomas Anderson Steels Limited

General information

Name:

Thomas Anderson Steels Ltd

Office Address:

The Bee House Bosbury HR8 1JU Ledbury

Number: 05670437

Incorporation date: 2006-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomas Anderson Steels came into being in 2006 as a company enlisted under no 05670437, located at HR8 1JU Ledbury at The Bee House. This company has been in business for 18 years and its last known state is active. This company's SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. Thomas Anderson Steels Ltd released its account information for the financial year up to 2023-01-31. Its latest confirmation statement was released on 2022-10-28.

The company has 1 managing director at present controlling the following business, specifically Robert A. who's been executing the director's duties since Tuesday 10th January 2006. In order to provide support to the directors, the business has been utilizing the expertise of Sandra F. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Sandra F.

Role: Secretary

Appointed: 05 April 2006

Latest update: 8 January 2024

Robert A.

Role: Director

Appointed: 10 January 2006

Latest update: 8 January 2024

People with significant control

Executives who have control over the firm are as follows: Robert A.. Alstone Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at North Acton, W3 0NG and was registered as a PSC under the registration number 10545181.

Robert A.
Notified on 10 January 2017
Nature of control:
right to manage directors
Alstone Holdings Limited
Address: 12 A Kathleen Avenue North Acton, London, W3 0NG, England
Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 10545181
Notified on 10 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 15th May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15th May 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 19th July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
New registered office address The Bee House Bosbury Ledbury Herefordshire HR8 1JU. Change occurred on Tuesday 27th September 2022. Company's previous address: 12 a Kathleen Avenue North Acton London W3 0NG. (AD01)
filed on: 27th, September 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Pennyfield

Post code:

KT11 1DD

City / Town:

Cobham

HQ address,
2015

Address:

2 Pennyfield

Post code:

KT11 1DD

City / Town:

Cobham

HQ address,
2016

Address:

12 A Kathleen Avenue North Acton

Post code:

W3 0NG

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Closest Companies - by postcode