About

Registered Number: 04767803
Date of Incorporation: 16/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 91-93 Rosemary Road West, Clacton On Sea, Essex, CO15 1EP

 

Established in 2003, Pleass Thomson & Company Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Claire 13 October 2017 - 1
PATTEN, Veronica Mary 10 July 2003 - 1
PLEASS, Jane Christine 16 May 2003 - 1
BEACH, Kenneth John 01 October 2017 07 October 2017 1
CHAPMAN, Kim Joan 10 July 2003 09 March 2012 1
DOVE, Richard Jack 01 October 2017 07 October 2017 1
GODFREY, Andrea 10 July 2003 16 June 2011 1
HAZELTON, Sarah 13 October 2017 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
PLEASS, Helen Jean 16 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 May 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.