About

Registered Number: 04425672
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: 9 Hanborough Business Park, Lodge Road, Long Hanborough, OX29 8LH,

 

Based in Long Hanborough, Thompson Heating & Plumbing Ltd was setup in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Thompson, Adele Mary, Thompson, Matthew Oliver, Thompson, Michael Bruce for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Adele Mary 26 April 2002 - 1
THOMPSON, Matthew Oliver 01 August 2016 - 1
THOMPSON, Michael Bruce 26 April 2002 31 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
RESOLUTIONS - N/A 16 September 2020
SH03 - Return of purchase of own shares 16 September 2020
SH06 - Notice of cancellation of shares 16 September 2020
SH06 - Notice of cancellation of shares 07 September 2020
RESOLUTIONS - N/A 04 September 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 27 April 2020
PSC04 - N/A 27 April 2020
CH01 - Change of particulars for director 27 April 2020
RESOLUTIONS - N/A 06 February 2020
PSC07 - N/A 06 February 2020
SH01 - Return of Allotment of shares 04 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 18 December 2017
MR01 - N/A 22 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 25 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 January 2016
SH01 - Return of Allotment of shares 25 August 2015
RESOLUTIONS - N/A 18 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 May 2013
SH03 - Return of purchase of own shares 30 January 2013
RESOLUTIONS - N/A 03 January 2013
AA - Annual Accounts 03 January 2013
SH06 - Notice of cancellation of shares 03 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 April 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 28 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 03 May 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.