ARTHUR THOMPSON (CUTTING FORMS) LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE14 5RW

Company number 01431687
Status Active
Incorporation Date 20 June 1979
Company Type Private Limited Company
Address UNIT 1B ELIZABETH TRADING ESTATE, JUNO WAY, LONDON, SE14 5RW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of ARTHUR THOMPSON (CUTTING FORMS) LIMITED are www.arthurthompsoncuttingforms.co.uk, and www.arthur-thompson-cutting-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Beckenham Hill Rail Station is 4.2 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 5.4 miles; to Bickley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Thompson Cutting Forms Limited is a Private Limited Company. The company registration number is 01431687. Arthur Thompson Cutting Forms Limited has been working since 20 June 1979. The present status of the company is Active. The registered address of Arthur Thompson Cutting Forms Limited is Unit 1b Elizabeth Trading Estate Juno Way London Se14 5rw. The company`s financial liabilities are £134.21k. It is £-4.41k against last year. The cash in hand is £16.24k. It is £-21.58k against last year. And the total assets are £199.13k, which is £-17.28k against last year. BENNETT, Ruth is a Secretary of the company. BENNETT, Ruth is a Director of the company. SELLEY, Andrew James is a Director of the company. Secretary COYLE, Debbie Anne has been resigned. Secretary THOMPSON, Pamela Jean has been resigned. Secretary WRIGHT, Denise has been resigned. Secretary WRIGHT, Denise has been resigned. Director PERRYMAN, Marcus Anthony has been resigned. Director THOMPSON, Arthur Edward John has been resigned. Director WRIGHT, Barry Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


arthur thompson (cutting forms) Key Finiance

LIABILITIES £134.21k
-4%
CASH £16.24k
-58%
TOTAL ASSETS £199.13k
-8%
All Financial Figures

Current Directors

Secretary
BENNETT, Ruth
Appointed Date: 04 April 2008

Director
BENNETT, Ruth
Appointed Date: 04 April 2008
57 years old

Director
SELLEY, Andrew James
Appointed Date: 04 April 2008
59 years old

Resigned Directors

Secretary
COYLE, Debbie Anne
Resigned: 18 September 2000
Appointed Date: 29 December 1998

Secretary
THOMPSON, Pamela Jean
Resigned: 29 November 1996

Secretary
WRIGHT, Denise
Resigned: 04 April 2008
Appointed Date: 18 September 2000

Secretary
WRIGHT, Denise
Resigned: 29 December 1998
Appointed Date: 29 November 1996

Director
PERRYMAN, Marcus Anthony
Resigned: 16 October 1996
60 years old

Director
THOMPSON, Arthur Edward John
Resigned: 29 November 1996
95 years old

Director
WRIGHT, Barry Anthony
Resigned: 04 April 2008
Appointed Date: 29 November 1996
61 years old

Persons With Significant Control

Ms Ruth Bennett
Notified on: 15 December 2016
57 years old
Nature of control: Has significant influence or control

Mr Andrew James Selley
Notified on: 15 December 2016
59 years old
Nature of control: Has significant influence or control

ARTHUR THOMPSON (CUTTING FORMS) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
16 Jun 1988
Director resigned;new director appointed

28 Apr 1988
Return made up to 18/12/87; full list of members

10 Feb 1987
Full accounts made up to 30 September 1986

10 Feb 1987
Return made up to 12/12/86; full list of members

20 Jun 1979
Incorporation

ARTHUR THOMPSON (CUTTING FORMS) LIMITED Charges

27 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Rent deposit deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Howard Lewisham Limited
Description: The rent deposit being £5,352.42.
4 January 2005
Rent deposit deed
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: £5,352.42.