Company number 04902812
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address UNIT A LEWIN HOUSE, THE STREET, RADSTOCK, ENGLAND, BA3 3FJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 5
. The most likely internet sites of GEOFF THOMAS & SON LIMITED are www.geoffthomasson.co.uk, and www.geoff-thomas-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Geoff Thomas Son Limited is a Private Limited Company.
The company registration number is 04902812. Geoff Thomas Son Limited has been working since 17 September 2003.
The present status of the company is Active. The registered address of Geoff Thomas Son Limited is Unit A Lewin House The Street Radstock England Ba3 3fj. The company`s financial liabilities are £61.14k. It is £-71.32k against last year. The cash in hand is £0.42k. It is £-1.18k against last year. And the total assets are £33.63k, which is £17.6k against last year. STOKES, Justin Robert is a Director of the company. Secretary THOMAS, Colin Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Colin Mark has been resigned. Director THOMAS, Geoff has been resigned. Director THOMAS, Paul James has been resigned. Director THOMAS, Rosemarie Anna has been resigned. Director THOMAS, Theresa Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
geoff thomas & son Key Finiance
LIABILITIES
£61.14k
-54%
CASH
£0.42k
-74%
TOTAL ASSETS
£33.63k
+109%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003
Director
THOMAS, Colin Mark
Resigned: 19 December 2014
Appointed Date: 17 September 2003
55 years old
Director
THOMAS, Geoff
Resigned: 17 November 2014
Appointed Date: 17 September 2003
78 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003
Persons With Significant Control
Mr Justin Robert Stokes
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
GEOFF THOMAS & SON LIMITED Events
07 Oct 2016
Confirmation statement made on 17 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Dec 2014
Termination of appointment of Paul James Thomas as a director on 19 December 2014
...
... and 49 more events
06 Oct 2003
New director appointed
06 Oct 2003
New director appointed
06 Oct 2003
New secretary appointed;new director appointed
06 Oct 2003
New director appointed
17 Sep 2003
Incorporation
25 June 2010
Legal charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 wesley avenue, westfield, radstock, bath and north east…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…