Thompson Plant & Hire Solutions Ltd

General information

Name:

Thompson Plant & Hire Solutions Limited

Office Address:

Unit 5 Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne

Number: 09939231

Incorporation date: 2016-01-06

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Thompson Plant & Hire Solutions is a company located at NE6 3PF Newcastle Upon Tyne at Unit 5 Wincomblee Road. This business was established in 2016 and is registered under the registration number 09939231. This business has been present on the UK market for 8 years now and the current status is active - proposal to strike off. The firm's principal business activity number is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The latest annual accounts were submitted for the period up to Tuesday 31st March 2020 and the most current annual confirmation statement was submitted on Wednesday 5th January 2022.

Right now, the limited company is administered by 1 managing director: Adam T., who was formally appointed in January 2016. Since October 2020 Gavin R., had been fulfilling assigned duties for the following limited company until the resignation three years ago. What is more another director, specifically Louise Q. quit in November 2021.

Financial data based on annual reports

Company staff

Adam T.

Role: Director

Appointed: 06 January 2016

Latest update: 31 August 2023

People with significant control

Adam T. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Adam T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kristian S.
Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 19 January 2023
Confirmation statement last made up date 05 January 2022
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 06 January 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 5 Wincomblee Road Walker Riverside Newcastle upon Tyne Tyne and Wear NE6 3PF to 3H West Chirton Trading Estate North Shields NE29 7TY on January 31, 2024 (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
8
Company Age

Similar companies nearby

Closest companies