About

Registered Number: 06913208
Date of Incorporation: 21/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Hornton Grounds Farm, Hornton, Banbury, Oxfordshire, OX15 6HH

 

Based in Banbury, Thomas & Vint Ltd was registered on 21 May 2009, it has a status of "Active". The current directors of Thomas & Vint Ltd are listed as Vint, Graham, Vint, Graham John Leslie, Fay, Andrew Patrick Armand, Thomas, Anya Hazel Mary, Thomas, Simon James at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINT, Graham John Leslie 21 May 2009 - 1
THOMAS, Anya Hazel Mary 21 May 2009 06 December 2012 1
THOMAS, Simon James 21 May 2009 25 October 2015 1
Secretary Name Appointed Resigned Total Appointments
VINT, Graham 01 January 2010 - 1
FAY, Andrew Patrick Armand 21 May 2009 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 February 2011
AA01 - Change of accounting reference date 26 January 2011
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP03 - Appointment of secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.