Thompsons Groundcare Limited

General information

Name:

Thompsons Groundcare Ltd

Office Address:

The Airfield Beverley Road Hutton Cranswick YO25 9PF Driffield

Number: 08668449

Incorporation date: 2013-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the founding of Thompsons Groundcare Limited, the company registered at The Airfield Beverley Road, Hutton Cranswick, Driffield. That would make eleven years Thompsons Groundcare has existed on the local market, as it was established on 2013-08-29. The Companies House Registration Number is 08668449 and the post code is YO25 9PF. Founded as Thompson Groundwork, the company used the name up till 2013-10-01, at which point it was changed to Thompsons Groundcare Limited. This firm's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. Its latest filed accounts documents cover the period up to 2023/03/31 and the latest confirmation statement was released on 2023/08/23.

6 transactions have been registered in 2014 with a sum total of £109,885. Cooperation with the Scarborough Borough Council council covered the following areas: Vehicle Purchases.

There seems to be a group of two directors running the following limited company at the moment, namely Sonya T. and Nicholas T. who have been doing the directors assignments for eleven years.

  • Previous company's names
  • Thompsons Groundcare Limited 2013-10-01
  • Thompson Groundwork Limited 2013-08-29

Financial data based on annual reports

Company staff

Sonya T.

Role: Director

Appointed: 29 August 2013

Latest update: 20 April 2024

Nicholas T.

Role: Director

Appointed: 29 August 2013

Latest update: 20 April 2024

People with significant control

Nicholas T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 23 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 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 09/11/2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 09/11/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 23rd August 2023 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 6 £ 109 885.00
2014-05-06 Ref: 20140430207894000000001 £ 89 850.00 Vehicle Purchases
2014-08-28 Ref 20140826222788000000001 £ 18 750.00 Vehicle Purchases
2014-05-06 Ref: 20140430207894000000001 £ 600.00 Vehicle Purchases

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies