-
PETER THOMAS & CO (REFURBISHING) LIMITED - Logistics House, Buckshaw Avenue, Chorley, PR6 7AJ, United Kingdom
Company Information
- Company registration number
- 07534892
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Logistics House
- Buckshaw Avenue
- Chorley
- PR6 7AJ
- England Logistics House, Buckshaw Avenue, Chorley, PR6 7AJ, England UK
Management
- Managing Directors
- JONES, Andrew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-18
- Age Of Company 2011-02-18 13 years
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- -
- Tvs Supply Chain Solutions Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-02-18
- Annual Return
- Due Date: 2024-02-25
- Last Date: 2023-02-11
-
PETER THOMAS & CO (REFURBISHING) LIMITED Company Description
- PETER THOMAS & CO (REFURBISHING) LIMITED is a ltd registered in United Kingdom with the Company reg no 07534892. Its current trading status is "live". It was registered 2011-02-18. It has declared SIC or NACE codes as "33190". It has 1 director The latest annual return was filed up to 2013-02-18.It can be contacted at Logistics House .
Get PETER THOMAS & CO (REFURBISHING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peter Thomas & Co (Refurbishing) Limited - Logistics House, Buckshaw Avenue, Chorley, PR6 7AJ, United Kingdom
- 2011-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PETER THOMAS & CO (REFURBISHING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-11-21) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-02-27) - CS01
-
legacy (2023-11-21) - AGREEMENT2
-
legacy (2023-11-21) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
-
legacy (2022-07-05) - GUARANTEE2
-
legacy (2022-07-05) - AGREEMENT2
-
legacy (2022-07-05) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-07-05) - AA
keyboard_arrow_right 2021
-
legacy (2021-01-15) - AGREEMENT2
-
legacy (2021-01-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-15) - AA
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-20) - AA
-
legacy (2021-12-20) - GUARANTEE2
-
legacy (2021-01-15) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2021-11-09) - TM01
-
legacy (2021-12-20) - AGREEMENT2
-
legacy (2021-12-20) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-11-02) - GUARANTEE2
-
legacy (2020-11-02) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-03) - AA
-
legacy (2020-01-03) - GUARANTEE2
-
legacy (2020-01-03) - AGREEMENT2
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-26) - TM01
-
confirmation-statement-with-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-25) - AA
-
legacy (2018-10-25) - PARENT_ACC
-
legacy (2018-10-09) - GUARANTEE2
-
legacy (2018-10-09) - AGREEMENT2
-
confirmation-statement-with-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-18) - TM01
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
cessation-of-a-person-with-significant-control (2017-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-18) - PSC02
-
capital-name-of-class-of-shares (2017-12-04) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
-
resolution (2017-12-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
change-person-director-company-with-change-date (2013-03-11) - CH01
-
appoint-person-director-company-with-name (2013-02-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01
-
change-account-reference-date-company-previous-extended (2012-11-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-18) - NEWINC