Company Information for RON THOMPSON (CARPETS) LTD
Rumwell Hall, Rumwell, Taunton, SOMERSET, TA4 1EL,
|
Company Registration Number
05081506
Private Limited Company
Active |
Company Name | |
---|---|
RON THOMPSON (CARPETS) LTD | |
Legal Registered Office | |
Rumwell Hall Rumwell Taunton SOMERSET TA4 1EL Other companies in BA6 | |
Company Number | 05081506 | |
---|---|---|
Company ID Number | 05081506 | |
Date formed | 2004-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-23 | |
Return next due | 2025-04-06 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB793769656 |
Last Datalog update: | 2024-04-10 15:56:40 |
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 |
---|---|---|
ANITA THOMPSON |
||
RONALD WILLIAM THOMPSON |
||
STEPHEN NAZARIO THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF RONALD WILLIAM THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
Change of details for Mr Stephen Nazario Thompson as a person with significant control on 2024-03-01 | ||
Director's details changed for Mr Ronald William Thompson on 2024-03-23 | ||
Director's details changed for Stephen Nazario Thompson on 2024-03-23 | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR | ||
Change of details for Mr Stephen Nazario Thompson as a person with significant control on 2024-03-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILLIAM THOMPSON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NAZARIO THOMPSON | |
PSC07 | CESSATION OF ANITA THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Anita Thompson on 2018-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM THOMPSON / 06/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANITA THOMPSON on 2014-03-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NAZARIO THOMPSON / 06/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM THOMPSON / 06/03/2014 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/13 FROM 148 High Street Street BA16 0NH | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NAZARIO THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM THOMPSON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMPSON / 31/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
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 RON THOMPSON (CARPETS) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Insurance |
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. |