About

Registered Number: 06415253
Date of Incorporation: 01/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Churchfield House 21 Rotherham Road, Eckington, Sheffield, S21 4FH,

 

Thomas Ets Ltd was registered on 01 November 2007 with its registered office in Sheffield, it has a status of "Active". There are 2 directors listed as Garnett, Lisa Jayne, Garnett, Roger Thomas for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Lisa Jayne 23 January 2008 - 1
GARNETT, Roger Thomas 23 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
PSC04 - N/A 07 February 2020
PSC04 - N/A 07 February 2020
AA01 - Change of accounting reference date 23 December 2019
CH01 - Change of particulars for director 03 December 2019
AD01 - Change of registered office address 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CS01 - N/A 12 November 2019
PSC04 - N/A 12 November 2019
PSC04 - N/A 12 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 22 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
AA01 - Change of accounting reference date 31 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 November 2013
AA01 - Change of accounting reference date 27 September 2013
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 24 December 2012
AR01 - Annual Return 13 November 2012
AD04 - Change of location of company records to the registered office 13 November 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 18 April 2011
AA01 - Change of accounting reference date 18 April 2011
AR01 - Annual Return 22 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 28 August 2009
CERTNM - Change of name certificate 10 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.