Company number 08093359
Status Active
Incorporation Date 1 June 2012
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Registration of charge 080933590003, created on 21 February 2017; Full accounts made up to 29 February 2016; Appointment of Mr Daniel James Smith as a secretary on 1 July 2016. The most likely internet sites of THOMAS STREET BUSINESS CENTRE LIMITED are www.thomasstreetbusinesscentre.co.uk, and www.thomas-street-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Thomas Street Business Centre Limited is a Private Limited Company.
The company registration number is 08093359. Thomas Street Business Centre Limited has been working since 01 June 2012.
The present status of the company is Active. The registered address of Thomas Street Business Centre Limited is Central House 47 St Pauls Street Leeds England Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HALL, David Paul Andrew is a Director of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. WHEBLE, Daniel Reeves is a Director of the company. Secretary WOOD, Nicola Claire has been resigned. Director BAKER, Stephen Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
THOMAS STREET BUSINESS CENTRE LIMITED Events
22 Feb 2017
Registration of charge 080933590003, created on 21 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
08 Jul 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
...
... and 18 more events
26 Sep 2013
Total exemption small company accounts made up to 30 April 2013
21 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
21 Dec 2012
Particulars of a mortgage or charge / charge no: 1
13 Jul 2012
Current accounting period shortened from 30 June 2013 to 30 April 2013
01 Jun 2012
Incorporation
21 February 2017
Charge code 0809 3359 0003
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0809 3359 0002
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 December 2012
Deed of rental deposit
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: G.P.E. (St Thomas Street) Limited
Description: By way of fixed charge all interest in the interest-earning…