About

Registered Number: 00303005
Date of Incorporation: 13/07/1935 (89 years and 9 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE

 

Thomas(P.T.F.T.)limited was registered on 13 July 1935 with its registered office in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Thomas, Clive Malcolm, Thomas, Elaine, Thomas, Joyce Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Clive Malcolm N/A - 1
THOMAS, Elaine 08 June 2020 - 1
THOMAS, Joyce Emily N/A 04 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP01 - Appointment of director 11 June 2020
PSC07 - N/A 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 October 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 23 October 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 17 September 2001
RESOLUTIONS - N/A 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 15 October 1999
AAMD - Amended Accounts 04 March 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 30 September 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 October 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 25 September 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 28 September 1993
SA - Shares agreement 18 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 1993
88(2)P - N/A 05 May 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 30 November 1987
395 - Particulars of a mortgage or charge 27 May 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 23 January 1987
CERTNM - Change of name certificate 07 May 1936
NEWINC - New incorporation documents 13 July 1935

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2009 Outstanding

N/A

Legal charge 24 July 1997 Outstanding

N/A

Legal charge 06 May 1987 Fully Satisfied

N/A

Legal charge 31 August 1979 Fully Satisfied

N/A

Legal charge 28 August 1979 Outstanding

N/A

Legal charge 02 November 1976 Outstanding

N/A

Legal charge 02 November 1976 Outstanding

N/A

Instr of charge 02 May 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.