Company NameTomson Stores Limited
DirectorTarlok Singh
Company StatusActive
Company Number04159861
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameTarlok Singh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Secretary NameMr Himat Singh
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Mr Himat Singh
25.00%
Ordinary
25 at £1Mr Tarlok Singh
25.00%
Ordinary
25 at £1Mrs Jagdish Kaur
25.00%
Ordinary
25 at £1Mrs Shandir Kaur
25.00%
Ordinary

Financials

Year2014
Net Worth-£169,862
Current Liabilities£168,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 18 March 2019 (1 page)
18 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page)
17 March 2014Director's details changed for Tarlok Singh on 1 February 2014 (2 pages)
17 March 2014Director's details changed for Tarlok Singh on 1 February 2014 (2 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Tarlok Singh on 1 February 2014 (2 pages)
17 March 2014Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page)
17 March 2014Secretary's details changed for Mr Himat Singh on 1 February 2014 (1 page)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Registered office address changed from 69-71 High Street Chatha Kent ME4 4EE England on 27 February 2013 (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from 69-71 High Street Chatha Kent ME4 4EE England on 27 February 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Cas House 346C High Street Chatham Kent ME44NP England on 1 March 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Registered office changed on 17/04/2008 from 85 preston street faversham kent ME13 8NU (1 page)
17 April 2008Return made up to 14/02/08; full list of members (4 pages)
17 April 2008Return made up to 14/02/08; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from 85 preston street faversham kent ME13 8NU (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 14/02/05; full list of members (7 pages)
12 April 2005Return made up to 14/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 14/02/04; full list of members (7 pages)
5 February 2004Return made up to 14/02/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 14/02/03; full list of members (6 pages)
30 April 2003Return made up to 14/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Return made up to 14/02/02; full list of members (6 pages)
26 March 2002Return made up to 14/02/02; full list of members (6 pages)
26 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)