About

Registered Number: 04397912
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Chatmohr Estate Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

 

Martin Thomas Associates Ltd was registered on 19 March 2002, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Prowse, Neil, Jones, Anthony, Nellis, David, Prowse, Neil, Jones, Anthony, Puttock, Ian Christopher, Snow, Stanley Otto, Thomas, Anne, Thomas, Martin John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anthony 01 October 2013 - 1
NELLIS, David 01 October 2013 - 1
PROWSE, Neil 01 July 2015 - 1
PUTTOCK, Ian Christopher 19 March 2002 23 June 2004 1
SNOW, Stanley Otto 19 March 2002 06 April 2004 1
THOMAS, Anne 19 March 2002 07 April 2017 1
THOMAS, Martin John 19 March 2002 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PROWSE, Neil 07 April 2017 - 1
JONES, Anthony 01 August 2014 07 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 03 March 2016
RP04 - N/A 29 June 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 November 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AR01 - Annual Return 20 March 2014
AD04 - Change of location of company records to the registered office 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
SH01 - Return of Allotment of shares 20 February 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 24 July 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 19 October 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.