Thomas & Sons (construction) Limited

General information

Name:

Thomas & Sons (construction) Ltd

Office Address:

The Old Mill 9 Soar Lane LE3 5DE Leicester

Number: 06572450

Incorporation date: 2008-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomas & Sons (construction) Limited is located at Leicester at The Old Mill. Anyone can find the company by referencing its area code - LE3 5DE. This firm has been in the field on the British market for 16 years. This firm is registered under the number 06572450 and its state is active. The firm's principal business activity number is 43290: Other construction installation. 2023-03-31 is the last time when account status updates were reported.

At the moment, the directors appointed by this limited company are as follow: Brian E. assigned to lead the company in 2010 and Mark T. assigned to lead the company on Tuesday 22nd April 2008.

The companies that control this firm are: Thomas & Son (Nottingham) Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 9 Soar Lane, LE3 5DE and was registered as a PSC under the registration number 11099895.

Financial data based on annual reports

Company staff

Brian E.

Role: Director

Appointed: 27 May 2010

Latest update: 4 March 2024

Mark T.

Role: Director

Appointed: 22 April 2008

Latest update: 4 March 2024

People with significant control

Thomas & Son (Nottingham) Holdings Limited
Address: The Old Mill 9 Soar Lane, Leicester, LE3 5DE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11099895
Notified on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brian E.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
substantial control or influence
Mark T.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 27, 2023 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2013

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2014

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2015

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

HQ address,
2016

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

Accountant/Auditor,
2013 - 2016

Name:

David Rice Associates Ltd

Address:

4 Wellington Circus

Post code:

NG1 5AL

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Closest Companies - by postcode