THOMAS & ANCA SUPPLIES LIMITED
ROCHESTER THOMAS & ANCA CLUB SUPPLIES LIMITED

Hellopages » Kent » Medway » ME1 1UX
Company number 03503964
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 February 2017 with updates; Cancellation of shares. Statement of capital on 9 January 2017 GBP 50 . The most likely internet sites of THOMAS & ANCA SUPPLIES LIMITED are www.thomasancasupplies.co.uk, and www.thomas-anca-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and twelve months. Thomas Anca Supplies Limited is a Private Limited Company. The company registration number is 03503964. Thomas Anca Supplies Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Thomas Anca Supplies Limited is Star House Star Hill Rochester Kent Me1 1ux. The company`s financial liabilities are £961.98k. It is £94.69k against last year. The cash in hand is £734.42k. It is £105.73k against last year. And the total assets are £1155.61k, which is £125.05k against last year. THOMAS, Brian Roy is a Director of the company. Secretary THOMAS, Patricia Jane has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director GIBBS, Deborah Jane has been resigned. Director THOMAS, Patricia Jane has been resigned. Director THOMAS COX, Jennifer Jane has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


thomas & anca supplies Key Finiance

LIABILITIES £961.98k
+10%
CASH £734.42k
+16%
TOTAL ASSETS £1155.61k
+12%
All Financial Figures

Current Directors

Director
THOMAS, Brian Roy
Appointed Date: 09 February 1998
79 years old

Resigned Directors

Secretary
THOMAS, Patricia Jane
Resigned: 04 February 2012
Appointed Date: 09 February 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
GIBBS, Deborah Jane
Resigned: 04 February 2012
Appointed Date: 09 February 1998
51 years old

Director
THOMAS, Patricia Jane
Resigned: 04 February 2012
Appointed Date: 09 February 1998
76 years old

Director
THOMAS COX, Jennifer Jane
Resigned: 04 February 2012
Appointed Date: 09 February 1998
45 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Mr Brian Roy Thomas
Notified on: 7 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

THOMAS & ANCA SUPPLIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Jan 2017
Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 50

31 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Jan 2017
Purchase of own shares.
...
... and 61 more events
23 Feb 1998
New secretary appointed;new director appointed
23 Feb 1998
Registered office changed on 23/02/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
17 Feb 1998
Director resigned
17 Feb 1998
Secretary resigned
04 Feb 1998
Incorporation