Thomas Contractors (ag) Limited

General information

Name:

Thomas Contractors (ag) Ltd

Office Address:

Tan Y Bryn Mellington SY15 6TL Montgomery

Number: 07561416

Incorporation date: 2011-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomas Contractors (ag) Limited with Companies House Reg No. 07561416 has been in this business field for thirteen years. This particular Private Limited Company can be reached at Tan Y Bryn, Mellington, Montgomery and company's area code is SY15 6TL. This firm's SIC code is 1629 and has the NACE code: Support activities for animal production (other than farm animal boarding and care) n.e.c.. Thomas Contractors (ag) Ltd filed its account information for the financial period up to 2022-03-31. The business latest confirmation statement was released on 2023-03-11.

Within this specific firm, many of director's assignments up till now have been performed by George T. and Edward T.. When it comes to these two people, Edward T. has managed firm for the longest period of time, having become a part of directors' team on 2011-03-11. What is more, the managing director's duties are constantly helped with by a secretary - Edward T., who was chosen by this firm one year ago.

Financial data based on annual reports

Company staff

Edward T.

Role: Secretary

Appointed: 31 March 2023

Latest update: 10 January 2024

George T.

Role: Director

Appointed: 31 March 2023

Latest update: 10 January 2024

Edward T.

Role: Director

Appointed: 11 March 2011

Latest update: 10 January 2024

People with significant control

Executives who control this firm include: George T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

George T.
Notified on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward T.
Notified 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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 27 November 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 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 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 2017
End Date For Period Covered By Report 31 March 2018
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 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 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
31st March 2023 - the day secretary's appointment was terminated (TM02)
filed on: 4th, April 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Gwyns Barn Leighton

Post code:

SY21 8LL

City / Town:

Welshpool

HQ address,
2013

Address:

Gwyns Barn Leighton

Post code:

SY21 8LL

City / Town:

Welshpool

HQ address,
2014

Address:

Gwyns Barn Leighton

Post code:

SY21 8LL

City / Town:

Welshpool

HQ address,
2015

Address:

Gwyns Barn Leighton

Post code:

SY21 8LL

City / Town:

Welshpool

HQ address,
2016

Address:

Gwyns Barn Leighton

Post code:

SY21 8LL

City / Town:

Welshpool

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
13
Company Age

Closest Companies - by postcode