THOMAS BROTHERS (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2BB

Company number 03705005
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address STERLING HOUSE, 1 SHEEPSCAR COURT MEANWOOD ROAD, LEEDS, WEST YORKSHIRE, LS7 2BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 30 July 2015 to 29 July 2015. The most likely internet sites of THOMAS BROTHERS (LEEDS) LIMITED are www.thomasbrothersleeds.co.uk, and www.thomas-brothers-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Thomas Brothers Leeds Limited is a Private Limited Company. The company registration number is 03705005. Thomas Brothers Leeds Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Thomas Brothers Leeds Limited is Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire Ls7 2bb. The company`s financial liabilities are £43.57k. It is £2.55k against last year. The cash in hand is £28.51k. It is £2.55k against last year. And the total assets are £57.02k, which is £2.55k against last year. THOMAS, Jean is a Secretary of the company. THOMAS, Lee is a Director of the company. Secretary THOMAS, Allan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director THOMAS, Allan has been resigned. Director THOMAS, Wilfred Stephen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


thomas brothers (leeds) Key Finiance

LIABILITIES £43.57k
+6%
CASH £28.51k
+9%
TOTAL ASSETS £57.02k
+4%
All Financial Figures

Current Directors

Secretary
THOMAS, Jean
Appointed Date: 15 August 2011

Director
THOMAS, Lee
Appointed Date: 21 January 2014
56 years old

Resigned Directors

Secretary
THOMAS, Allan
Resigned: 15 August 2011
Appointed Date: 26 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 29 January 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 February 1999
Appointed Date: 29 January 1999
35 years old

Director
THOMAS, Allan
Resigned: 15 August 2011
Appointed Date: 26 February 1999
82 years old

Director
THOMAS, Wilfred Stephen
Resigned: 21 November 2013
Appointed Date: 26 February 1999
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Doris Elizabeth Thomas
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jean Thomas
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS BROTHERS (LEEDS) LIMITED Events

05 Mar 2017
Confirmation statement made on 29 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 July 2015
25 Jul 2016
Previous accounting period shortened from 30 July 2015 to 29 July 2015
29 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

...
... and 52 more events
08 Mar 1999
New secretary appointed;new director appointed
08 Mar 1999
Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned;director resigned
29 Jan 1999
Incorporation