Company NameThomas & Thomas Contractors Limited
DirectorThomas Francis Byrne
Company StatusActive
Company Number06642272
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameThomas Francis Byrne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address188 Harrow View
Harrow
Middlesex
HA1 4TN
Secretary NameMiss Amanda Jayne Binns
NationalityBritish
StatusResigned
Appointed11 July 2008(2 days after company formation)
Appointment Duration5 years (resigned 01 August 2013)
RoleConstruction
Correspondence Address188 Harrow View
Harrow
Middlesex
HA1 4TN
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone020 84214699
Telephone regionLondon

Location

Registered Address188 Harrow View
Harrow
Middlesex
HA1 4TN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2012
Net Worth£207
Cash£8,437
Current Liabilities£12,954

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (3 months, 4 weeks from now)

Filing History

29 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 February 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 February 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
25 February 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
26 February 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
26 February 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Termination of appointment of Amanda Binns as a secretary (1 page)
15 October 2013Termination of appointment of Amanda Binns as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 September 2010Director's details changed for Thomas Francis Byrne on 6 July 2010 (2 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Thomas Francis Byrne on 6 July 2010 (2 pages)
4 September 2010Director's details changed for Thomas Francis Byrne on 6 July 2010 (2 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Return made up to 09/07/09; full list of members (3 pages)
8 September 2009Return made up to 09/07/09; full list of members (3 pages)
19 August 2009Director appointed thomas francis byrne (2 pages)
19 August 2009Director appointed thomas francis byrne (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Secretary appointed miss amanda jayne binns (1 page)
9 February 2009Secretary appointed miss amanda jayne binns (1 page)
16 July 2008Registered office changed on 16/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
16 July 2008Appointment terminated director abergan reed LTD (1 page)
16 July 2008Registered office changed on 16/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
16 July 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
16 July 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
16 July 2008Appointment terminated director abergan reed LTD (1 page)
9 July 2008Incorporation (14 pages)
9 July 2008Incorporation (14 pages)