General information

Name:

Thomas(p.t.f.t.)ltd

Office Address:

20 Eversley Road TN40 1HE Bexhill-on-sea

Number: 00303005

Incorporation date: 1935-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomas(p.t.f.t.)limited has existed in the UK for at least eighty nine years. Registered under the number 00303005 in 1935, the firm is based at 20 Eversley Road, Bexhill-on-sea TN40 1HE. The firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Its most recent accounts describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-08-09.

The data obtained about the following firm's management shows us that there are two directors: Elaine T. and Clive T. who were appointed to their positions on 2020-06-08 and 1991-09-17.

Executives who control the firm include: Daniel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clive T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elaine T.

Role: Director

Appointed: 08 June 2020

Latest update: 26 February 2024

Clive T.

Role: Director

Appointed: 17 September 1991

Latest update: 26 February 2024

People with significant control

Daniel S.
Notified on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joyce T.
Notified on 6 April 2016
Ceased on 4 April 2020
Nature of control:
right to manage directors
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 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 20th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20th December 2014
Annual Accounts 10th March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th March 2016
Annual Accounts 1st 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 1st 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 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 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
88
Company Age

Similar companies nearby

Closest companies