About

Registered Number: 01856762
Date of Incorporation: 18/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Thomass Business Centre, Atlas Trading Estate, Brookvale Road Witton, Birmingham, B6 7EX

 

Thomas's Group (Birmingham) Ltd was founded on 18 October 1984 with its registered office in Brookvale Road Witton. There are no directors listed for this organisation at Companies House. We do not know the number of employees at Thomas's Group (Birmingham) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 March 2017
MR01 - N/A 16 February 2017
MR04 - N/A 07 October 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 March 2015
MA - Memorandum and Articles 23 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 06 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 17 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 14 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 July 2001
287 - Change in situation or address of Registered Office 29 June 2001
395 - Particulars of a mortgage or charge 10 May 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 08 August 2000
AA - Annual Accounts 14 June 2000
395 - Particulars of a mortgage or charge 11 May 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 01 March 2000
395 - Particulars of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
395 - Particulars of a mortgage or charge 04 November 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
CERTNM - Change of name certificate 02 June 1999
RESOLUTIONS - N/A 27 May 1999
RESOLUTIONS - N/A 27 May 1999
123 - Notice of increase in nominal capital 27 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 16 February 1998
225 - Change of Accounting Reference Date 12 June 1997
225 - Change of Accounting Reference Date 26 February 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 06 March 1996
287 - Change in situation or address of Registered Office 26 February 1996
AA - Annual Accounts 08 March 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 18 December 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
287 - Change in situation or address of Registered Office 07 December 1987
287 - Change in situation or address of Registered Office 23 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
395 - Particulars of a mortgage or charge 06 April 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 16 October 1986
NEWINC - New incorporation documents 18 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 03 September 2013 Outstanding

N/A

Debenture 16 August 2007 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Floating charge 04 December 2006 Outstanding

N/A

Assignment and charge of sub-leasing agreements 30 March 2005 Outstanding

N/A

Fixed and floating charge 03 March 2004 Fully Satisfied

N/A

Fixed charge 27 May 2002 Outstanding

N/A

Fixed charge 27 May 2002 Outstanding

N/A

Fixed charge 27 May 2002 Outstanding

N/A

Charge on hiring agreements 10 May 2002 Outstanding

N/A

Charge over sub-hire and sub-hire rentals 08 May 2001 Outstanding

N/A

Charge over sub-lease and sub-lease rentals 27 July 2000 Outstanding

N/A

Certificate of assignment (pursuant to a master assignment dated 25TH october 1999) 09 May 2000 Outstanding

N/A

Debenture over contract hire and leasing agreements 28 February 2000 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 25TH october 1999 ("master assignment") 30 December 1999 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 25 october 1999 29 October 1999 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 25 october 1999 29 October 1999 Outstanding

N/A

Certificate of asignment pursuant to a master assignment dated 25 october 1999 29 October 1999 Outstanding

N/A

Certificate of assignment pursuant to a master agreement dated 25 october 1999 29 October 1999 Outstanding

N/A

Master assignment over sub-hire agreement 25 October 1999 Outstanding

N/A

Legal mortgage 02 April 1987 Fully Satisfied

N/A

Single debenture 14 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.