Thomas (hampshire) Ltd. ALTON


Thomas (hampshire) started in year 1998 as Private Limited Company with registration number 03551599. The Thomas (hampshire) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Alton at Unit B Farringdon Business Park. Postal code: GU34 3DZ. Since Wednesday 30th September 1998 Thomas (hampshire) Ltd. is no longer carrying the name Hampshire Commercials.

Currently there are 3 directors in the the company, namely Natalie T., Rory T. and Susan T.. In addition one secretary - Natalie T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GU34 3DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1064934 . It is located at Area Pa1, Adjacent To Units 1-2, Alton with a total of 7 carsand 8 trailers. It has two locations in the UK.

Thomas (hampshire) Ltd. Address / Contact

Office Address Unit B Farringdon Business Park
Office Address2 Lower Farringdon
Town Alton
Post code GU34 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551599
Date of Incorporation Thu, 23rd Apr 1998
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Natalie T.

Position: Secretary

Appointed: 17 May 2018

Natalie T.

Position: Director

Appointed: 17 April 2018

Rory T.

Position: Director

Appointed: 07 June 2016

Susan T.

Position: Director

Appointed: 09 February 2011

Susan T.

Position: Secretary

Appointed: 22 August 2007

Resigned: 17 May 2018

Thomas H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 22 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

Gillian G.

Position: Director

Appointed: 23 April 1998

Resigned: 07 June 2016

Michael T.

Position: Director

Appointed: 23 April 1998

Resigned: 08 July 2018

Michael T.

Position: Secretary

Appointed: 23 April 1998

Resigned: 03 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Thomas Hampshire Holdings Ltd from Alton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Thomas Hampshire Holdings Ltd

Unit B Farringdon Business Park, Lower Farringdon, Alton, Hampshire, GU34 3DZ, England

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 9679955
Notified on 20 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hampshire Commercials September 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 828 5834 724 411       
Balance Sheet
Cash Bank On Hand 163 682227 426340 987584 243828 5731 088 3911 251 6191 544 220
Current Assets1 403 634360 827533 141637 264784 8671 090 7941 364 0891 522 9631 872 801
Debtors1 118 794189 145297 715292 277196 624258 221271 698267 344324 581
Net Assets Liabilities 4 724 4135 824 9025 839 0135 889 8056 090 5226 197 3376 384 6216 451 442
Other Debtors 67 11142 21344 80447 84073 870115 202111 457160 783
Property Plant Equipment 4 652 9006 150 9295 978 3165 843 5205 720 8975 597 5825 606 5065 405 995
Total Inventories 8 0008 0004 0004 0004 0004 0004 0004 000
Cash Bank In Hand276 840163 682       
Stocks Inventory8 0008 000       
Tangible Fixed Assets4 699 0344 652 900       
Reserves/Capital
Called Up Share Capital773 810773 810       
Profit Loss Account Reserve504 323-599 849       
Shareholder Funds5 828 5834 724 411       
Other
Accumulated Depreciation Impairment Property Plant Equipment 588 343220 630358 361505 235678 470844 849956 5331 161 881
Amounts Owed By Related Parties 17 810173 608173 608 4 963   
Average Number Employees During Period    89999
Bank Borrowings Overdrafts   61     
Comprehensive Income Expense  1 292 989      
Creditors 272 185394 089381 508366 025306 903395 914352 517400 257
Dividends Paid 1 277 000192 500   332 491 192 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 038 009      
Increase From Depreciation Charge For Year Property Plant Equipment  144 227162 731146 874173 233166 379 214 802
Net Current Assets Liabilities1 138 81088 642139 052255 756418 842783 891968 1751 170 4461 472 544
Number Shares Issued Fully Paid  63 69063 690     
Other Creditors 102 342251 516221 224140 65340 62384 488110 77673 720
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 002     
Other Disposals Property Plant Equipment   55 829     
Other Taxation Social Security Payable 106 81369 163116 810151 240151 097174 540148 670210 162
Par Value Share 111     
Profit Loss 172 830254 980   394 010 311 375
Property Plant Equipment Gross Cost 5 241 2456 371 5596 321 6756 348 7546 399 3676 442 4316 563 0396 567 876
Provisions For Liabilities Balance Sheet Subtotal 17 131465 079395 059372 557414 266368 420392 331427 097
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -511 940      
Total Additions Including From Business Combinations Property Plant Equipment  100 1575 94527 08050 61343 064 4 837
Total Assets Less Current Liabilities5 837 8444 741 5426 289 9816 234 0726 262 3626 504 7886 565 7576 776 9526 878 539
Total Increase Decrease From Revaluations Property Plant Equipment  1 030 157      
Trade Creditors Trade Payables 63 03073 41043 41374 132115 183136 88693 071116 375
Trade Debtors Trade Receivables 104 22681 89473 865148 784184 351156 496155 887163 798
Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 454
Creditors Due Within One Year264 824272 185       
Number Shares Allotted 51 190       
Other Reserves51 19151 191       
Provisions For Liabilities Charges9 26117 131       
Revaluation Reserve2 415 7592 415 759       
Share Capital Allotted Called Up Paid51 19051 190       
Share Premium Account2 083 500926 500       

Transport Operator Data

Area Pa1
Address Adjacent To Units 1-2 , Farringdon Business Park , Lower Farringdon
City Alton
Post code GU34 3DZ
Trailers 3
Unit B
Address Farringdon Business Park , Lower Farringdon
City Alton
Post code GU34 3DZ
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, January 2023
Free Download (10 pages)

Company search

Advertisements