THOMAS CONSTRUCTION (NORFOLK) LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 7EB

Company number 02587196
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 11 POPLAR AVENUE, HEACHAM, KING'S LYNN, NORFOLK, PE31 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 102 . The most likely internet sites of THOMAS CONSTRUCTION (NORFOLK) LIMITED are www.thomasconstructionnorfolk.co.uk, and www.thomas-construction-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Havenhouse Rail Station is 16.9 miles; to Wainfleet Rail Station is 17.2 miles; to Skegness Rail Station is 17.5 miles; to Thorpe Culvert Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Construction Norfolk Limited is a Private Limited Company. The company registration number is 02587196. Thomas Construction Norfolk Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Thomas Construction Norfolk Limited is 11 Poplar Avenue Heacham King S Lynn Norfolk Pe31 7eb. The company`s financial liabilities are £12.13k. It is £-0.73k against last year. And the total assets are £32.57k, which is £3.96k against last year. THOMAS, Kelly Louise is a Secretary of the company. THOMAS, Kelly Louise is a Director of the company. THOMAS, Neil is a Director of the company. Secretary ASHLEY, Hollie Joanne has been resigned. Secretary THOMAS, Pamela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY, Hollie Joanne has been resigned. Director THOMAS, Aubrey has been resigned. Director THOMAS, Pamela has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


thomas construction (norfolk) Key Finiance

LIABILITIES £12.13k
-6%
CASH n/a
TOTAL ASSETS £32.57k
+13%
All Financial Figures

Current Directors

Secretary
THOMAS, Kelly Louise
Appointed Date: 06 April 2010

Director
THOMAS, Kelly Louise
Appointed Date: 06 April 2010
45 years old

Director
THOMAS, Neil
Appointed Date: 06 April 2010
52 years old

Resigned Directors

Secretary
ASHLEY, Hollie Joanne
Resigned: 06 April 2010
Appointed Date: 01 May 1998

Secretary
THOMAS, Pamela
Resigned: 01 May 1998
Appointed Date: 19 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Director
ASHLEY, Hollie Joanne
Resigned: 01 May 2011
Appointed Date: 06 April 2010
49 years old

Director
THOMAS, Aubrey
Resigned: 01 May 2011
Appointed Date: 19 March 1991
75 years old

Director
THOMAS, Pamela
Resigned: 03 May 2011
Appointed Date: 19 March 1991
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Mr Neil Thomas
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

THOMAS CONSTRUCTION (NORFOLK) LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
10 Oct 2016
Micro company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102

...
... and 74 more events
16 May 1991
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1991
Director resigned;new director appointed

25 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1991
Registered office changed on 25/04/91 from: 2 baches street, london, N1 6UB

01 Mar 1991
Incorporation

THOMAS CONSTRUCTION (NORFOLK) LIMITED Charges

2 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Aubrey David Thomas
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Debenture
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…