About

Registered Number: 02493421
Date of Incorporation: 18/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Greenpark Business Centre, Goose Lane, Sutton On Forest, York, North Yorkshire, YO61 1ET

 

Based in York, North Yorkshire, Peter Thompson of York Ltd was founded on 18 April 1990, it has a status of "Active". The companies directors are Popely, Victoria Claire, Lewis, Christopher Shaun Henry, Lewis, Simon Shaun, Lewis, Susan Elizabeth, Thompson, Robert Peter, Thompson, Glenise, Popely, Andrew David, Thompson, Peter Charles. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Christopher Shaun Henry N/A - 1
LEWIS, Simon Shaun 01 July 2002 - 1
LEWIS, Susan Elizabeth 01 October 2002 - 1
THOMPSON, Robert Peter 21 June 2012 - 1
POPELY, Andrew David 21 June 2012 08 April 2016 1
THOMPSON, Peter Charles N/A 12 October 2014 1
Secretary Name Appointed Resigned Total Appointments
POPELY, Victoria Claire 18 November 2014 - 1
THOMPSON, Glenise N/A 17 November 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 15 January 2017
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 28 April 2015
MR01 - N/A 21 March 2015
AA - Annual Accounts 05 January 2015
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 May 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 20 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
123 - Notice of increase in nominal capital 27 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 December 1992
363a - Annual Return 21 May 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1990
MA - Memorandum and Articles 01 June 1990
CERTNM - Change of name certificate 24 May 1990
287 - Change in situation or address of Registered Office 24 May 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
CERTNM - Change of name certificate 24 May 1990
RESOLUTIONS - N/A 22 May 1990
RESOLUTIONS - N/A 22 May 1990
MISC - Miscellaneous document 18 April 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.