You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Thomas Street (bath) Limited BATH


5 Thomas Street (bath) started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03919444. The 5 Thomas Street (bath) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bath at 46 St. Johns Road. Postal code: BA1 3BW.

At present there are 4 directors in the the company, namely Charlotte T., Oscar D. and Matthew H. and others. In addition one secretary - Mishka D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ruth W. who worked with the the company until 14 July 2022.

5 Thomas Street (bath) Limited Address / Contact

Office Address 46 St. Johns Road
Office Address2 Lower Weston
Town Bath
Post code BA1 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03919444
Date of Incorporation Fri, 4th Feb 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Charlotte T.

Position: Director

Appointed: 02 October 2023

Oscar D.

Position: Director

Appointed: 02 October 2023

Mishka D.

Position: Secretary

Appointed: 02 September 2022

Matthew H.

Position: Director

Appointed: 02 October 2015

Mishka D.

Position: Director

Appointed: 11 April 2008

Diana D.

Position: Director

Appointed: 16 October 2002

Resigned: 02 October 2015

Ashley Y.

Position: Director

Appointed: 22 January 2001

Resigned: 16 April 2008

Inderjit S.

Position: Director

Appointed: 04 February 2000

Resigned: 18 June 2002

Ruth W.

Position: Secretary

Appointed: 04 February 2000

Resigned: 14 July 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 04 February 2000

Sheila S.

Position: Director

Appointed: 04 February 2000

Resigned: 10 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Current Assets3 1113 125
Net Assets Liabilities3 1113 125
Other
Net Current Assets Liabilities3 1113 125
Total Assets Less Current Liabilities3 1113 125

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, July 2023
Free Download (3 pages)

Company search