Thompson Millar Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • 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

Financials

Last balance sheet date2024-03-31
Employees£0 -1,100%
Total assets£240,986 -23.00%

Details

Company type Private Limited Company, Active
Company Number 06848143
Record last updated Tuesday, January 10, 2023 2:05:48 PM UTC
Official Address Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Brandon
There are 4 companies registered at this street
Locality Brandon
Region Durham, England
Postal Code DH78TZ
Sector Accounting and auditing activities

Charts

Visits

THOMPSON MILLAR UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-10012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 9, 2023 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 9, 2023 Resignation of a woman Resignation of a woman
Registry Dec 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2017 Appointment of a woman Appointment of a woman
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Apr 5, 2013 Annual return Annual return
Registry Apr 4, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Apr 4, 2013 Change of registered office address Change of registered office address
Registry Apr 4, 2013 Change of registered office address 6848... Change of registered office address 6848...
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Nov 26, 2012 Change of name certificate Change of name certificate
Registry Apr 25, 2012 Annual return Annual return
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Aug 6, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 4, 2011 Annual return Annual return
Registry Aug 4, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Aug 4, 2011 Change of particulars for director Change of particulars for director
Registry Jul 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 16, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Registry Jun 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 23, 2010 Change of registered office address Change of registered office address
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 1, 2010 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Mar 16, 2009 Appointment of a woman Appointment of a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)