A.F. THOMAS & SONS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2NY
Company number 00650450
Status Active
Incorporation Date 25 February 1960
Company Type Private Limited Company
Address UNIT (H) 1C MENDALGIEF RETAIL PARK, DOCKS WAY, NEWPORT, GWENT, NP20 2NY
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.F. THOMAS & SONS LIMITED are www.afthomassons.co.uk, and www.a-f-thomas-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.7 miles; to Cwmbran Rail Station is 5.9 miles; to Crosskeys Rail Station is 6.5 miles; to Pontypool & New Inn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Thomas Sons Limited is a Private Limited Company. The company registration number is 00650450. A F Thomas Sons Limited has been working since 25 February 1960. The present status of the company is Active. The registered address of A F Thomas Sons Limited is Unit H 1c Mendalgief Retail Park Docks Way Newport Gwent Np20 2ny. . THOMAS, Andrew Frederick is a Director of the company. Secretary SHATFORD, Alison has been resigned. Secretary THOMAS, Raymond Courtney has been resigned. Director SHATFORD, Alison has been resigned. Director THOMAS, Phillip Courtney has been resigned. Director THOMAS, Raymond Courtney has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
THOMAS, Andrew Frederick
Appointed Date: 01 April 1996
57 years old

Resigned Directors

Secretary
SHATFORD, Alison
Resigned: 31 December 2014
Appointed Date: 02 January 2002

Secretary
THOMAS, Raymond Courtney
Resigned: 02 January 2002

Director
SHATFORD, Alison
Resigned: 31 December 2014
Appointed Date: 08 December 2000
65 years old

Director
THOMAS, Phillip Courtney
Resigned: 08 May 1997
66 years old

Director
THOMAS, Raymond Courtney
Resigned: 02 January 2002
88 years old

Persons With Significant Control

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

A.F. THOMAS & SONS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

23 Jul 2015
Statement of capital following an allotment of shares on 23 July 2015
  • GBP 100

...
... and 85 more events
24 Jun 1987
Return made up to 13/05/87; full list of members

24 Jun 1987
Return made up to 13/05/87; full list of members

24 Jun 1987
Accounts for a small company made up to 30 April 1986

24 Jun 1987
Return made up to 31/12/86; full list of members

24 Jun 1987
Return made up to 31/12/86; full list of members

A.F. THOMAS & SONS LIMITED Charges

24 December 2014
Charge code 0065 0450 0005
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 December 2014
Charge code 0065 0450 0004
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 145-146 commercial road newport t/no WA187317…
18 June 1992
Mortgage
Delivered: 24 June 1992
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Bank PLC
Description: 123, 125, 127 and 127A chepstow road, newport, gwent…
15 June 1992
Mortgage
Delivered: 23 June 1992
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Bank PLC
Description: 25 cross street, abergavenny, gwent. Floating charge over…
24 March 1971
Mortgage
Delivered: 31 March 1971
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Bank LTD
Description: 123, 125, 127 and 127A chepstow road, newport, monmouth.