Thomas Recovery Ltd BOLTON


Thomas Recovery started in year 2004 as Private Limited Company with registration number 05141108. The Thomas Recovery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bolton at Unit 15 Lyon Road Industrial Estate. Postal code: BL4 8NB. Since Fri, 23rd Jul 2004 Thomas Recovery Ltd is no longer carrying the name T.r. (M&P).

At present there are 3 directors in the the firm, namely Colleen T., Paul T. and Melvin T.. In addition one secretary - Colleen T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Emily T. who worked with the the firm until 20 March 2018.

This company operates within the BL4 8NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1125063 . It is located at Unit 15, Lyon Road Industrial Estate, Bolton with a total of 2 cars.

Thomas Recovery Ltd Address / Contact

Office Address Unit 15 Lyon Road Industrial Estate
Office Address2 Kearsley
Town Bolton
Post code BL4 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05141108
Date of Incorporation Fri, 28th May 2004
Industry Other transportation support activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Colleen T.

Position: Director

Appointed: 14 July 2023

Colleen T.

Position: Secretary

Appointed: 20 March 2018

Paul T.

Position: Director

Appointed: 01 June 2004

Melvin T.

Position: Director

Appointed: 01 June 2004

Erin T.

Position: Director

Appointed: 10 May 2022

Resigned: 14 July 2023

Cieren T.

Position: Director

Appointed: 10 December 2012

Resigned: 08 August 2014

Emily T.

Position: Secretary

Appointed: 01 June 2004

Resigned: 20 March 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Colleen T. This PSC and has 25-50% shares. Another one in the PSC register is Paul T. This PSC and has 25-50% voting rights. Moving on, there is Melvyn T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Colleen T.

Notified on 14 June 2023
Nature of control: 25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Melvyn T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

T.r. (M&P) July 23, 2004
Trl (m & C) June 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand11 145131
Current Assets47 81569 571
Debtors36 67069 440
Net Assets Liabilities794536
Property Plant Equipment12 2967 153
Other
Accumulated Amortisation Impairment Intangible Assets28 00029 750
Accumulated Depreciation Impairment Property Plant Equipment23 88629 029
Average Number Employees During Period66
Creditors36 31751 438
Fixed Assets19 29612 403
Increase From Amortisation Charge For Year Intangible Assets 1 750
Increase From Depreciation Charge For Year Property Plant Equipment 5 143
Intangible Assets7 0005 250
Intangible Assets Gross Cost35 00035 000
Net Current Assets Liabilities11 49818 133
Property Plant Equipment Gross Cost36 18236 182
Total Assets Less Current Liabilities30 79430 536
Amount Specific Advance Or Credit Directors3 68526 927
Amount Specific Advance Or Credit Made In Period Directors 23 242

Transport Operator Data

Unit 15
Address Lyon Road Industrial Estate , Kearsley
City Bolton
Post code BL4 8NB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, January 2023
Free Download (6 pages)

Company search

Advertisements