8 THOMAS STREET (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3AN

Company number 04469542
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address STERLING HOUSE, UPPER BRISTOL ROAD, BATH, SOMERSET, UNITED KINGDOM, BA1 3AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 3 ; Secretary's details changed for Andrew William Hazelton on 20 July 2016. The most likely internet sites of 8 THOMAS STREET (BATH) LIMITED are www.8thomasstreetbath.co.uk, and www.8-thomas-street-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. 8 Thomas Street Bath Limited is a Private Limited Company. The company registration number is 04469542. 8 Thomas Street Bath Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of 8 Thomas Street Bath Limited is Sterling House Upper Bristol Road Bath Somerset United Kingdom Ba1 3an. The company`s financial liabilities are £1.54k. It is £-0.15k against last year. The cash in hand is £0.22k. It is £-0.11k against last year. And the total assets are £2.08k, which is £-0.11k against last year. HAZELTON, Andrew William is a Secretary of the company. GILHESPY, Heather is a Director of the company. TAYLOR, Jennifer Kathleen is a Director of the company. Secretary CROFT, Sarah Bridget has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOORE, Peter Keith has been resigned. The company operates in "Residents property management".


8 thomas street (bath) Key Finiance

LIABILITIES £1.54k
-9%
CASH £0.22k
-33%
TOTAL ASSETS £2.08k
-5%
All Financial Figures

Current Directors

Secretary
HAZELTON, Andrew William
Appointed Date: 16 May 2003

Director
GILHESPY, Heather
Appointed Date: 16 May 2003
56 years old

Director
TAYLOR, Jennifer Kathleen
Appointed Date: 16 May 2003
47 years old

Resigned Directors

Secretary
CROFT, Sarah Bridget
Resigned: 16 May 2003
Appointed Date: 25 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
MOORE, Peter Keith
Resigned: 16 May 2003
Appointed Date: 25 June 2002
78 years old

8 THOMAS STREET (BATH) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3

20 Jul 2016
Secretary's details changed for Andrew William Hazelton on 20 July 2016
27 May 2016
Registered office address changed from 27-28 Monmouth Street Bath Somerset BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
22 May 2003
Director resigned
22 May 2003
New director appointed
22 May 2003
Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3
02 Jul 2002
Secretary resigned
25 Jun 2002
Incorporation