About

Registered Number: 03229815
Date of Incorporation: 26/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 28 West Street, Dunstable, Bedfordshire, LU6 1TA

 

Established in 1996, Thomas Summers Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". Thomas, Christina, Thomas, Christina, Thomas, Roy are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christina 23 June 2014 - 1
THOMAS, Roy 26 July 1996 23 June 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christina 26 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
MR05 - N/A 26 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 07 June 2000
287 - Change in situation or address of Registered Office 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 28 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
DISS40 - Notice of striking-off action discontinued 05 May 1998
363s - Annual Return 29 April 1998
GAZ1 - First notification of strike-off action in London Gazette 27 January 1998
395 - Particulars of a mortgage or charge 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.