Thompsons Food Service Ltd

General information

Name:

Thompsons Food Service Limited

Office Address:

7 Church Plain NR30 1PL Great Yarmouth

Number: 07107278

Incorporation date: 2009-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was registered is 17th December 2009. Registered under company registration number 07107278, the company is registered as a Private Limited Company. You may visit the office of the firm during its opening times under the following location: 7 Church Plain, NR30 1PL Great Yarmouth. Even though recently operating under the name of Thompsons Food Service Ltd, it previously was known under a different name. The company was known as Ignis Developments until 21st January 2010, then it was changed to Eddie Thompson Poultry. The final transformation came on 4th March 2010. This business's registered with SIC code 46310 which means Wholesale of fruit and vegetables. Thompsons Food Service Limited reported its account information for the period that ended on 2022-12-31. Its most recent confirmation statement was released on 2022-10-31.

Thompsons Food Service Ltd is a small-sized vehicle operator with the licence number OF1121704. The firm has one transport operating centre in the country. In their subsidiary in Great Yarmouth , 2 machines are available.

Our information describing this specific enterprise's executives suggests a leadership of three directors: Eddie T., Ryan T. and Tracey T. who were appointed on 7th January 2010.

  • Previous company's names
  • Thompsons Food Service Ltd 2010-03-04
  • Eddie Thompson Poultry Ltd 2010-01-21
  • Ignis Developments Limited 2009-12-17

Financial data based on annual reports

Company staff

Eddie T.

Role: Director

Appointed: 07 January 2010

Latest update: 24 April 2024

Ryan T.

Role: Director

Appointed: 07 January 2010

Latest update: 24 April 2024

Tracey T.

Role: Director

Appointed: 07 January 2010

Latest update: 24 April 2024

People with significant control

Executives who control this firm include: Tracey T. owns 1/2 or less of company shares. Ryan T. owns 1/2 or less of company shares. Eddie T. owns 1/2 or less of company shares.

Tracey T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ryan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Eddie T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 29th 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 29th December 2014
Annual Accounts 29th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company Vehicle Operator Data

26-28 Southgates Road

City

Great Yarmouth

Postal code

NR30 3LL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-10-31 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 George Street

Post code:

NR30 1HR

City / Town:

Great Yarmouth

HQ address,
2014

Address:

3 George Street

Post code:

NR30 1HR

City / Town:

Great Yarmouth

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
  • 46320 : Wholesale of meat and meat products
  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
14
Company Age

Similar companies nearby

Closest companies