Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bryn Thomas Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£3,346,799 -2.96%
Trade Debtors£1,738,839 -2.07%
Employees£9 -11.12%
Operating Profit£881,312 -70.08%
Total assets£16,552,996 +7.97%

Details

Company type Private Limited Company, Active
Company Number 05298716
Record last updated Thursday, April 4, 2024 8:17:36 AM UTC
Official Address 421 Chester Road Oakenholt Flint, Flint Oakenholt
Locality Flint Oakenholt
Region Flintshire, Wales
Postal Code CH65SF
Sector Renting and leasing of construction and civil engineering machinery and equipment

Charts

Visits

BRYN THOMAS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112020-12020-22022-122024-92025-12025-2012

Searches

BRYN THOMAS HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-101

Directors

Document Type Publication date Download link
Registry Mar 28, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 12, 2024 Two appointments: 2 men Two appointments: 2 men
Registry Aug 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Nov 6, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Nov 6, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Nov 2, 2018 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Nov 2, 2018 Resignation of 2 people: one Shareholder (Above 75%) Resignation of 2 people: one Shareholder (Above 75%)
Registry Jun 21, 2017 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 1, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Feb 8, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 3, 2012 Annual return Annual return
Registry Nov 7, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 7, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry Oct 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 20, 2011 Annual return Annual return
Registry Feb 11, 2011 Annual return 5298... Annual return 5298...
Registry Jan 27, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 23, 2010 Annual accounts Annual accounts
Registry Nov 23, 2010 Change of name certificate Change of name certificate
Registry Nov 23, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Oct 29, 2010 Change of accounting reference date Change of accounting reference date
Registry Jul 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 4, 2009 Annual return Annual return
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Change of accounting reference date Change of accounting reference date
Financials Sep 21, 2009 Annual accounts Annual accounts
Registry Mar 27, 2009 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Annual return Annual return
Financials Aug 28, 2007 Annual accounts Annual accounts
Registry Dec 6, 2006 Annual return Annual return
Financials Oct 17, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Registry Nov 30, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 29, 2004 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Nov 29, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)