Thompson Leisure Limited DROMORE


Thompson Leisure Limited is a private limited company that can be found at 21 Rowantree Road, Dromore BT25 1NN. Its net worth is estimated to be 118566 pounds, while the fixed assets the company owns come to 1909 pounds. Incorporated on 2011-11-03, this 12-year-old company is run by 2 directors and 1 secretary.
Director Alexander T., appointed on 16 January 2023. Director William T., appointed on 20 March 2019.
Changing the topic to secretaries, we can name: Alexander T., appointed on 01 February 2017.
The company is classified as "sale of other motor vehicles" (Standard Industrial Classification code: 45190).
The last confirmation statement was filed on 2023-05-26 and the deadline for the following filing is 2024-06-09. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Thompson Leisure Limited Address / Contact

Office Address 21 Rowantree Road
Town Dromore
Post code BT25 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI609785
Date of Incorporation Thu, 3rd Nov 2011
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Alexander T.

Position: Director

Appointed: 16 January 2023

William T.

Position: Director

Appointed: 20 March 2019

Alexander T.

Position: Secretary

Appointed: 01 February 2017

Rochelle T.

Position: Secretary

Appointed: 14 January 2022

Resigned: 28 February 2023

William T.

Position: Director

Appointed: 28 August 2013

Resigned: 26 February 2015

Derek T.

Position: Director

Appointed: 11 February 2012

Resigned: 21 March 2019

Natasha T.

Position: Director

Appointed: 03 November 2011

Resigned: 28 February 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats identified, there is Alexander T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William T. This PSC has significiant influence or control over the company,. The third one is Alexander T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander T.

Notified on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

William T.

Notified on 24 May 2022
Nature of control: significiant influence or control

Alexander T.

Notified on 13 October 2021
Ceased on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Rochelle T.

Notified on 13 October 2021
Ceased on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Natasha T.

Notified on 6 April 2016
Ceased on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Derek T.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth118 570209 698255 901345 400       
Balance Sheet
Cash Bank On Hand   96 35397 62277 871146 196157 8501 102 7491 272 284474 583
Current Assets618 2421 216 5071 422 0222 118 5292 452 7213 542 9224 005 3474 433 0913 496 0774 886 2636 851 790
Debtors29 99059 208197 613435 105392 446567 364434 283602 864382 6381 013 387710 685
Net Assets Liabilities   345 400378 679450 511543 008701 7321 050 9791 934 8662 925 439
Property Plant Equipment   22 27215 98821 92759 75889 734116 244146 442297 668
Total Inventories   1 587 0711 962 6532 897 6873 424 8683 672 3772 010 6902 600 5925 666 522
Cash Bank In Hand66 412375 428115 44296 353       
Intangible Fixed Assets4444       
Net Assets Liabilities Including Pension Asset Liability118 570209 698255 901345 400       
Stocks Inventory521 840781 8711 108 9671 587 071       
Tangible Fixed Assets1 9057 72317 81422 272       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve118 567209 695255 898345 397       
Shareholder Funds118 570209 698255 901345 400       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 91817 21926 18940 12761 01685 620123 290167 403
Average Number Employees During Period     91016202731
Creditors   1 257 1781 643 6222 701 1853 154 0723 456 0681 855 2512 540 4143 741 596
Fixed Assets1 9097 72717 81822 27615 99221 93159 76289 738116 248146 446297 672
Increase From Depreciation Charge For Year Property Plant Equipment    8 3018 97013 93820 88924 60437 67044 113
Intangible Assets   44444444
Intangible Assets Gross Cost   44444444
Net Current Assets Liabilities513 925851 634853 191861 351809 099841 737851 275977 0231 640 8262 345 8493 110 194
Property Plant Equipment Gross Cost   31 19033 20748 11699 885150 750201 864269 732465 071
Total Additions Including From Business Combinations Property Plant Equipment    2 01714 90951 76950 86551 11467 868195 339
Total Assets Less Current Liabilities515 834859 361871 009883 627825 091863 668911 0371 066 7611 757 0742 492 2953 407 866
Creditors Due After One Year397 264649 663615 108538 227       
Creditors Due Within One Year104 317364 873568 8311 257 178       
Intangible Fixed Assets Additions4          
Intangible Fixed Assets Cost Or Valuation4444       
Number Shares Allotted3 3        
Par Value Share1 1        
Share Capital Allotted Called Up Paid333        
Tangible Fixed Assets Additions2 3336 26411 93310 660       
Tangible Fixed Assets Cost Or Valuation2 3338 59720 53031 190       
Tangible Fixed Assets Depreciation4288742 7168 918       
Tangible Fixed Assets Depreciation Charged In Period4284461 8426 202       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Wednesday 22nd February 2023
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements