HUBERT A.C.THOMAS & CO.,LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA16 0TB

Company number 00250769
Status Active
Incorporation Date 16 September 1930
Company Type Private Limited Company
Address GLYNEITHIN, BURRY PORT, LLANELLI, CARMARTHENSHIRE, SA16 0TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of HUBERT A.C.THOMAS & CO.,LIMITED are www.hubertacthomas.co.uk, and www.hubert-a-c-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and one months. The distance to to Llanelli Rail Station is 3.5 miles; to Kidwelly Rail Station is 4.6 miles; to Bynea Rail Station is 6.1 miles; to Ferryside Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubert A C Thomas Co Limited is a Private Limited Company. The company registration number is 00250769. Hubert A C Thomas Co Limited has been working since 16 September 1930. The present status of the company is Active. The registered address of Hubert A C Thomas Co Limited is Glyneithin Burry Port Llanelli Carmarthenshire Sa16 0tb. . THOMAS, Fiona Jane Leighton is a Director of the company. Secretary ABBOT, Margaret Esmond has been resigned. Secretary LEIGHTON THOMAS, Fiona Jane has been resigned. Director LEIGHTON THOMAS, Sheila has been resigned. Director THOMAS, Anthony Frederick Leighton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
THOMAS, Fiona Jane Leighton
Appointed Date: 27 January 2015
53 years old

Resigned Directors

Secretary
ABBOT, Margaret Esmond
Resigned: 06 March 1998

Secretary
LEIGHTON THOMAS, Fiona Jane
Resigned: 27 January 2015
Appointed Date: 30 October 1998

Director
LEIGHTON THOMAS, Sheila
Resigned: 30 October 2014
Appointed Date: 26 September 1998
95 years old

Director
THOMAS, Anthony Frederick Leighton
Resigned: 27 September 1998
98 years old

Persons With Significant Control

Miss Fiona Jane Leighton Thomas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUBERT A.C.THOMAS & CO.,LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Jun 2016
Satisfaction of charge 1 in full
12 Feb 2016
Total exemption small company accounts made up to 30 April 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,583

...
... and 65 more events
19 Feb 1988
Return made up to 30/11/87; full list of members

24 Feb 1987
Return made up to 30/11/86; full list of members

16 Jan 1987
Accounting reference date extended from 28/02 to 30/04

15 Dec 1986
Full accounts made up to 30 April 1986

17 Aug 1934
Particulars of mortgage/charge

HUBERT A.C.THOMAS & CO.,LIMITED Charges

17 August 1934
Series of debentures
Delivered: 17 August 1934
Status: Satisfied on 15 June 2016