Active - Proposal to Strike off
Company Information for THOMAS CONSULTING STRUCTURAL ENGINEERS LLP
32 EATON AVENUE, MATRIX PARK BUCKSHAW VILLLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
|
Company Registration Number
OC303472
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THOMAS CONSULTING STRUCTURAL ENGINEERS LLP | ||||
Legal Registered Office | ||||
32 EATON AVENUE MATRIX PARK BUCKSHAW VILLLAGE CHORLEY LANCASHIRE PR7 7NA Other companies in PR7 | ||||
Previous Names | ||||
|
Company Number | OC303472 | |
---|---|---|
Company ID Number | OC303472 | |
Date formed | 2002-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-09 05:26:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIERON DAVID HOUNSLOW |
||
PHILIP WILLIAM HOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS WYATT |
Limited Liability Partnership (LLP) Designated Member | ||
CHRISTOPHER VAUGHAN |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN RODERICK SUMNER |
Limited Liability Partnership (LLP) Designated Member | ||
GEOFFREY JAMES CHARLTON |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN JACK PARTRIDGE |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN REDMAN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LLDS01 | Application for strike off of limited liability partnership | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-28 | |
LLPSC04 | LLP Notification of change for Mr Kieron David Hounslow as a person with significant control on | |
LLCH01 | Change of partner details Mr Philip William Howden on 2017-07-05 | |
LLPSC04 | LLP Notification of change for Mr Philip William Howden as a person with significant control on | |
LLCH01 | Change of partner details Mr Kieron David Hounslow on 2020-07-24 | |
LLPSC04 | LLP Notification of change for Mr Kieron David Hounslow as a person with significant control on | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-28 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-28 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-28 | |
LLPSC07 | LLP Cessation of David Thomas Wyatt as a person with significant control on 2017-06-05 | |
LLTM01 | Limited liability partnership termination of member David Thomas Wyatt on 2017-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-28 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-11-28 | |
LLTM01 | Limited liability partnership termination of member Christopher Vaughan on 2015-10-08 | |
LLTM01 | Limited liability partnership termination of member John Roderick Sumner on 2015-09-04 | |
LLAR01 | LLP Annual return made up to 2014-11-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2013-11-28 | |
LLAD01 | Change of registered office address for limited liability partnership from Church House New Church Road Wellington Telford TF1 1JX on 2014-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LLTM01 | Limited liability partnership termination of member Geoffrey Charlton | |
AA | 06/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-11-28 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed thomas consulting LLP\certificate issued on 18/04/12 | |
LLAR01 | LLP Annual return made up to 2011-11-28 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Christopher Vaughan as member | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THOMAS WYATT / 26/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RODERICK SUMNER / 26/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 26/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KIERON DAVID HOUNSLOW / 26/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY JAMES CHARLTON / 26/11/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/11/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLNM01 | NAME CHANGED THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LLP | |
CERTNM | COMPANY NAME CHANGED THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LLP CERTIFICATE ISSUED ON 01/12/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS | |
LLAA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PARTRIDGE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/11/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 28/11/08 | |
LLP288a | LLP MEMBER APPOINTED JOHN RODERICK SUMNER | |
LLP288a | LLP MEMBER APPOINTED KIERON DAVID HOUNSLOW | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 28/11/06 | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 28/11/05 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 28/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | ANNUAL RETURN MADE UP TO 28/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
THOMAS CONSULTING STRUCTURAL ENGINEERS LLP owns 1 domain names.
thomasconsulting.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as THOMAS CONSULTING STRUCTURAL ENGINEERS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |