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

B.j. Thomas & Son Limited CARMARTHEN


B.j. Thomas & Son started in year 2002 as Private Limited Company with registration number 04560298. The B.j. Thomas & Son company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carmarthen at Plas Newydd. Postal code: SA32 8ES.

The firm has one director. Bryan T., appointed on 11 October 2002. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Margaret E.. There were no ex directors.

This company operates within the SA32 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1053551 . It is located at Plas Newydd, Nantycaws, Carmarthen with a total of 2 carsand 1 trailers.

B.j. Thomas & Son Limited Address / Contact

Office Address Plas Newydd
Office Address2 Nantycaws
Town Carmarthen
Post code SA32 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04560298
Date of Incorporation Fri, 11th Oct 2002
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Bryan T.

Position: Director

Appointed: 11 October 2002

Sean K.

Position: Nominee Secretary

Appointed: 11 October 2002

Resigned: 11 October 2002

Corporate Legal Ltd

Position: Nominee Director

Appointed: 11 October 2002

Resigned: 11 October 2002

Margaret E.

Position: Secretary

Appointed: 11 October 2002

Resigned: 02 June 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Bryan T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bryan T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-31
Net Worth-132 121-120 528-105 137177 865
Balance Sheet
Cash Bank In Hand  6 573123 912
Current Assets83 26048 69145 231252 099
Debtors39 58315 65427 588125 837
Intangible Fixed Assets2 400   
Net Assets Liabilities Including Pension Asset Liability-132 121-120 528-105 137177 865
Stocks Inventory43 67733 03711 0702 350
Tangible Fixed Assets79 01273 86968 727118 201
Reserves/Capital
Called Up Share Capital1111
Profit Loss Account Reserve-132 122-120 529-105 138177 864
Shareholder Funds-132 121-120 528-105 137177 865
Other
Creditors Due After One Year29 17124 221 22 205
Creditors Due Within One Year267 622218 867219 095160 954
Fixed Assets81 41273 86968 727118 201
Intangible Fixed Assets Aggregate Amortisation Impairment21 60024 00024 000 
Intangible Fixed Assets Amortisation Charged In Period 2 400  
Intangible Fixed Assets Cost Or Valuation24 00024 00024 000 
Net Current Assets Liabilities-184 362-170 176-173 86491 145
Number Shares Allotted 111
Par Value Share 111
Provisions For Liabilities Charges   9 276
Secured Debts165 132157 274  
Share Capital Allotted Called Up Paid1111
Tangible Fixed Assets Additions   60 750
Tangible Fixed Assets Cost Or Valuation283 342283 342280 842324 592
Tangible Fixed Assets Depreciation204 330209 473212 115206 391
Tangible Fixed Assets Depreciation Charged In Period 5 1435 14211 276
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 50017 000
Tangible Fixed Assets Disposals  2 50017 000
Total Assets Less Current Liabilities-102 950-96 307-105 137209 346

Transport Operator Data

Plas Newydd
Address Nantycaws
City Carmarthen
Post code SA32 8ES
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st October 2023
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements