Thomas & Mcmurray Limited

General information

Name:

Thomas & Mcmurray Ltd

Office Address:

2 Jubilee Gardens Sidford Sidmouth EX10 9PX Devon

Number: 06068170

Incorporation date: 2007-01-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Thomas & Mcmurray was started on Thursday 25th January 2007 as a Private Limited Company. This enterprise's office can be found at Devon on 2 Jubilee Gardens, Sidford Sidmouth. Assuming you need to get in touch with this business by mail, the zip code is EX10 9PX. The company registration number for Thomas & Mcmurray Limited is 06068170. The company now known as Thomas & Mcmurray Limited was known as Steve Thomas until Tuesday 10th July 2007 at which point the name got changed. This enterprise's declared SIC number is 71200, that means Technical testing and analysis. The company's latest accounts cover the period up to 30th June 2023 and the most current annual confirmation statement was filed on 20th January 2023.

The business owes its success and unending growth to exactly three directors, specifically Christopher H., Carol T. and Steve T., who have been in charge of the company for nearly one year. In order to find professional help with legal documentation, this business has been utilizing the skillset of Carol T. as a secretary since the appointment on Thursday 25th January 2007.

  • Previous company's names
  • Thomas & Mcmurray Limited 2007-07-10
  • Steve Thomas Limited 2007-01-25

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 01 January 2024

Latest update: 25 January 2024

Carol T.

Role: Director

Appointed: 23 April 2018

Latest update: 25 January 2024

Carol T.

Role: Secretary

Appointed: 25 January 2007

Latest update: 25 January 2024

Steve T.

Role: Director

Appointed: 25 January 2007

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Carol T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steve T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carol T.
Notified on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve T.
Notified on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve T.
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
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 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 October 2016
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 21st, January 2024
capital
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Derek J Stenner Ltd

Address:

The Mews Hounds Road Chipping Sodbury

Post code:

BS37 6EE

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
17
Company Age

Closest companies