Thornton Tomasetti Warrington Limited WARRINGTON


Founded in 2000, Thornton Tomasetti Warrington, classified under reg no. 04075775 is an active company. Currently registered at The Brew House Wilderspool Park WA4 6HL, Warrington the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Sep 2022 Thornton Tomasetti Warrington Limited is no longer carrying the name Mmi Engineering.

At present there are 4 directors in the the firm, namely Gary P., Peter D. and Phillip T. and others. In addition one secretary - Corrina H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thornton Tomasetti Warrington Limited Address / Contact

Office Address The Brew House Wilderspool Park
Office Address2 Greenalls Avenue
Town Warrington
Post code WA4 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075775
Date of Incorporation Thu, 21st Sep 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Gary P.

Position: Director

Appointed: 30 June 2022

Peter D.

Position: Director

Appointed: 30 June 2022

Phillip T.

Position: Director

Appointed: 29 June 2018

Corrina H.

Position: Secretary

Appointed: 29 June 2018

John E.

Position: Director

Appointed: 17 November 2016

Raymond D.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2022

Thomas S.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2022

Najib A.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2022

Andrew N.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2022

Jon D.

Position: Director

Appointed: 01 May 2017

Resigned: 29 June 2018

Michael H.

Position: Director

Appointed: 01 May 2017

Resigned: 16 October 2017

Andrew M.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2022

John E.

Position: Secretary

Appointed: 17 November 2016

Resigned: 29 June 2018

David S.

Position: Director

Appointed: 05 June 2008

Resigned: 12 May 2017

Patrick L.

Position: Director

Appointed: 01 March 2005

Resigned: 05 June 2008

Paul S.

Position: Director

Appointed: 01 March 2005

Resigned: 11 September 2015

Rudolph B.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2018

Simon T.

Position: Secretary

Appointed: 15 February 2005

Resigned: 17 November 2016

Paul J.

Position: Director

Appointed: 16 May 2002

Resigned: 15 February 2005

Simon T.

Position: Director

Appointed: 16 May 2002

Resigned: 01 May 2017

Richard D.

Position: Director

Appointed: 16 May 2002

Resigned: 15 February 2005

Dave M.

Position: Director

Appointed: 27 February 2001

Resigned: 16 May 2002

Rudolph B.

Position: Director

Appointed: 27 February 2001

Resigned: 16 May 2002

Jon D.

Position: Director

Appointed: 27 February 2001

Resigned: 16 May 2002

Peter D.

Position: Director

Appointed: 27 February 2001

Resigned: 16 May 2002

Aarco Services Limited

Position: Corporate Secretary

Appointed: 21 September 2000

Resigned: 15 February 2005

Aarco Nominees Limited

Position: Corporate Director

Appointed: 21 September 2000

Resigned: 27 February 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Thornton Tomasetti Holdings Uk Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thornton Tomasetti Holdings Uk Ltd

Exmouth House 3rd Floor 3-11 Pine Street, London, EC1R 0JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 11338702
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mmi Engineering September 1, 2022
Geosyntec Consultants April 10, 2002
Aarco 187 January 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand289 220301 338791 614271 888150 175
Current Assets2 182 3322 645 7023 740 8154 612 0275 113 255
Debtors1 893 1122 344 3642 949 2014 340 1394 963 080
Other Debtors 313 164482 546573 001548 046
Property Plant Equipment166 897149 065186 223131 785313 073
Other
Audit Fees Expenses  14 00015 60017 950
Accumulated Depreciation Impairment Property Plant Equipment632 115707 929767 724842 761149 646
Amounts Owed By Related Parties145 0791 085 1641 665 9812 850 1213 138 104
Amounts Owed To Group Undertakings644 5371 643 2932 404 8662 996 5433 625 355
Average Number Employees During Period 53464140
Corporation Tax Recoverable   122 107139 660
Creditors1 574 8022 505 7813 389 7593 753 7434 514 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases 457 349257 841437 821259 196
Increase From Depreciation Charge For Year Property Plant Equipment 75 81491 18175 03775 977
Issue Equity Instruments1 264 000    
Net Current Assets Liabilities607 530139 921351 056858 284598 775
Other Creditors391 017408 537355 350421 120475 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 386 769 092
Other Disposals Property Plant Equipment  62 575 769 092
Other Taxation Social Security Payable328 687310 591278 835173 588267 011
Profit Loss-382 665-485 441248 293452 790-78 221
Property Plant Equipment Gross Cost799 012856 994953 947974 546462 719
Total Additions Including From Business Combinations Property Plant Equipment 57 982159 52820 599257 265
Total Assets Less Current Liabilities774 427288 986537 279990 069911 848
Trade Creditors Trade Payables210 561143 360350 708162 492146 556
Trade Debtors Trade Receivables1 164 932902 836800 674794 9101 137 270

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (13 pages)

Company search

Advertisements