Thompson Acquisitions Limited

General information

Name:

Thompson Acquisitions Ltd

Office Address:

The Dispensary 8, Cleveland Place East BA1 5DJ Bath

Number: 05783697

Incorporation date: 2006-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thompson Acquisitions came into being in 2006 as a company enlisted under no 05783697, located at BA1 5DJ Bath at The Dispensary. This firm has been in business for 18 years and its current state is active. The enterprise's Standard Industrial Classification Code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The business most recent filed accounts documents cover the period up to April 30, 2022 and the most current confirmation statement was submitted on March 10, 2023.

Mark T. is this firm's single director, that was arranged to perform management duties on Tue, 18th Apr 2006.

Mark T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 18 April 2006

Latest update: 21 February 2024

People with significant control

Mark T.
Notified on 7 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 10 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 10 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 March 2014
Date Approval Accounts 30 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 20th, February 2024
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47610 : Retail sale of books in specialised stores
18
Company Age

Closest Companies - by postcode