Company Information for MARTIN THOMAS ASSOCIATES LIMITED
CHATMOHR ESTATE CRAWLEY HILL, WEST WELLOW, ROMSEY, HAMPSHIRE, SO51 6AP,
|
Company Registration Number
04397912
Private Limited Company
Active |
Company Name | |
---|---|
MARTIN THOMAS ASSOCIATES LIMITED | |
Legal Registered Office | |
CHATMOHR ESTATE CRAWLEY HILL WEST WELLOW ROMSEY HAMPSHIRE SO51 6AP Other companies in SO51 | |
Company Number | 04397912 | |
---|---|---|
Company ID Number | 04397912 | |
Date formed | 2002-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB730157561 |
Last Datalog update: | 2023-09-05 13:01:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL PROWSE |
||
ANTHONY JONES |
||
DAVID NELLIS |
||
NEIL PROWSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JONES |
Company Secretary | ||
ANNE THOMAS |
Director | ||
MARTIN JOHN THOMAS |
Company Secretary | ||
MARTIN JOHN THOMAS |
Director | ||
IAN CHRISTOPHER PUTTOCK |
Director | ||
STANLEY OTTO SNOW |
Company Secretary | ||
STANLEY OTTO SNOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
Change of details for Mr Paul William Trew as a person with significant control on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
TM02 | Termination of appointment of Neil Prowse on 2022-03-31 | |
AP03 | Appointment of Mr Anthony Jones as company secretary on 2022-04-07 | |
PSC07 | CESSATION OF NEIL PROWSE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM TREW | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM TREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Neil Prowse as company secretary on 2017-04-07 | |
TM02 | Termination of appointment of Anthony Jones on 2017-04-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 42 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 42 | |
AR01 | 19/03/16 FULL LIST | |
AR01 | 19/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL PROWSE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 42 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anthony Jones as company secretary on 2014-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN THOMAS | |
TM02 | Termination of appointment of Martin John Thomas on 2014-08-01 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 42 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Suite 3 Chatmohr Estate Crawley Hill West Wellow Hampshire SO51 6AP United Kingdom | |
SH01 | 20/02/14 STATEMENT OF CAPITAL GBP 42 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JONES | |
AP01 | DIRECTOR APPOINTED MR DAVID NELLIS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE THOMAS / 01/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS / 01/05/2013 | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 7 CHATMOHR ESTATE CRAWLEY HILL WEST WELLOW ROMSEY HAMPSHIRE SO51 6AP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM, UNIT 7 CHATMOHR ESTATE, CRAWLEY HILL WEST WELLOW, ROMSEY, HAMPSHIRE, SO51 6AP, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM STREET COTTAGE, GODSHILL FORDINGBRIDGE HANTS SP62LE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, STREET COTTAGE, GODSHILL, FORDINGBRIDGE, HANTS, SP62LE | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN THOMAS / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE THOMAS / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE HATCHERY, PETHERTON, NEWBRIDGE, CADNAM SOUTHAMPTON HAMPSHIRE SO40 2NW | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE HATCHERY, PETHERTON,, NEWBRIDGE, CADNAM, SOUTHAMPTON, HAMPSHIRE SO40 2NW | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-03-31 | £ 102,874 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 140,443 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,894 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,484 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN THOMAS ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,135 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 46,379 |
Current Assets | 2013-03-31 | £ 236,212 |
Current Assets | 2012-03-31 | £ 291,202 |
Debtors | 2013-03-31 | £ 220,077 |
Debtors | 2012-03-31 | £ 244,823 |
Fixed Assets | 2013-03-31 | £ 133,336 |
Fixed Assets | 2012-03-31 | £ 143,703 |
Shareholder Funds | 2013-03-31 | £ 264,780 |
Shareholder Funds | 2012-03-31 | £ 291,978 |
Tangible Fixed Assets | 2013-03-31 | £ 18,286 |
Tangible Fixed Assets | 2012-03-31 | £ 19,803 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Christchurch Borough Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Oxford City Council | |
|
OXFORD TOWN HALL VENTILATION STUDY |
Dorset County Council | |
|
Consultants Fees |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |