THOMPSONS (UK) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 0DE

Company number 01101154
Status Active
Incorporation Date 12 March 1973
Company Type Private Limited Company
Address VULCAN WAY, NEW ADDINGTON, CROYDON, SURREY, CR9 0DE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of THOMPSONS (UK) LIMITED are www.thompsonsuk.co.uk, and www.thompsons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Thompsons Uk Limited is a Private Limited Company. The company registration number is 01101154. Thompsons Uk Limited has been working since 12 March 1973. The present status of the company is Active. The registered address of Thompsons Uk Limited is Vulcan Way New Addington Croydon Surrey Cr9 0de. . THOMAS, Patrick Allen is a Secretary of the company. BURTON, Margaret Elizabeth is a Director of the company. BURTON, Scott Leigh is a Director of the company. MULLANEY, Bernard is a Director of the company. SHIELDS, Simon Karl is a Director of the company. THOMAS, Patrick Allen is a Director of the company. Director BURTON, Allan John has been resigned. Director THOMAS, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
BURTON, Margaret Elizabeth
Appointed Date: 25 June 2010
76 years old

Director
BURTON, Scott Leigh
Appointed Date: 01 October 2009
51 years old

Director
MULLANEY, Bernard
Appointed Date: 01 October 2009
65 years old

Director
SHIELDS, Simon Karl
Appointed Date: 01 October 2009
52 years old

Director

Resigned Directors

Director
BURTON, Allan John
Resigned: 23 October 2010
74 years old

Director
THOMAS, Peter
Resigned: 23 January 2010
104 years old

Persons With Significant Control

Thompsons (Uk) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Margaret Elizabeth Burton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

THOMPSONS (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
11 Nov 2016
Satisfaction of charge 1 in full
11 Nov 2016
Satisfaction of charge 4 in full
11 Nov 2016
Satisfaction of charge 3 in full
...
... and 88 more events
02 Jul 1986
Full accounts made up to 30 September 1984

02 Jul 1986
Full accounts made up to 30 September 1985

26 Apr 1983
Particulars of mortgage/charge
19 Nov 1981
Company name changed\certificate issued on 19/11/81
12 Mar 1973
Certificate of incorporation

THOMPSONS (UK) LIMITED Charges

12 September 2013
Charge code 0110 1154 0007
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot V2 shadsworth business park blackburn.
30 June 2000
Legal charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse units at sett end road shadsworth business park…
4 August 1993
Legal charge
Delivered: 12 August 1993
Status: Satisfied on 11 November 2016
Persons entitled: Barclays Bank PLC
Description: Land on the west side of vulcan way new addington l/b of…
5 September 1984
Legal charge
Delivered: 6 September 1884
Status: Satisfied on 11 November 2016
Persons entitled: Barclays Bank PLC
Description: L/Hold goodyear works vulcan way, new addington, croydon…
21 April 1984
Debenture
Delivered: 2 May 1984
Status: Satisfied on 11 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1983
Debenture
Delivered: 26 April 1983
Status: Satisfied on 27 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: All bookdebts & other debts both present & future the stock…