BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)
Overview
Company Name | BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00647666 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) located?
Registered Office Address | 91b High Street Cranfield MK43 0DP Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to 91B High Street Cranfield Bedford MK43 0DP on Dec 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||
Cessation of Peter Nugent as a person with significant control on Jun 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Maxine Nugent as a secretary on Jun 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Peter Nugent as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian David Fotherby as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 91B High Street Cranfield Bedford MK43 0DP England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on May 25, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Registered office address changed from 91B High Street High Street Cranfield Bedford MK43 0DP England to 91B High Street Cranfield Bedford MK43 0DP on Jan 26, 2023 | 1 pages | AD01 | ||
Registered office address changed from 15 Haythrop Close Haythrop Close Downhead Park Milton Keynes MK15 9DD United Kingdom to 91B High Street High Street Cranfield Bedford MK43 0DP on Jan 26, 2023 | 1 pages | AD01 | ||
Notification of Michael Ian David Fotherby as a person with significant control on Jun 01, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Haythorp Close Downhead Park Milton Keynes Buckinghamshire MK15 9DD to 15 Haythrop Close Haythrop Close Downhead Park Milton Keynes MK15 9DD on Nov 05, 2017 | 1 pages | AD01 | ||
Who are the officers of BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOTHERBY, Michael Ian David | Director | 273-275 High Street AL2 1HA London Colney Wellington House Hertfordshire England | England | British | Company Director | 73052900008 | ||||
CAUNT, Rex Edward | Secretary | Unit 6 Kings Court Kingsfield Road LE9 8NZ Barwell Leicestershire | British | Electronics Engineer | 80831220001 | |||||
HARRIS, Linda Mair | Secretary | 340 Coventry Road LE10 0NQ Hinckley Leicestershire | British | 85496030001 | ||||||
LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | Chartered Secretary | 120645920001 | |||||
NUGENT, Maxine | Secretary | Haythrop Close Downhead Park MK15 9DD Milton Keynes 15 Buckinghamshire England | British | 168048180001 | ||||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
POWNEY, Jane Elizabeth | Secretary | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | 40073440002 | ||||||
WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
CAUNT, Rex Edward | Director | Unit 6 Kings Court Kingsfield Road LE9 8NZ Barwell Leicestershire | British | Electronics Engineer | 80831220001 | |||||
DONALDSON, Craig George | Director | 35 Fellows Road NG9 1AQ Beeston Nottingham | United Kingdom | British | Chartered Secretary | 79026210001 | ||||
FOTHERBY, Michael Ian David | Director | High Street MK43 0DG Cranfield 82 Bedfordshire England | England | British | None | 73052900004 | ||||
HARRIS, Anthony Michael | Director | 340 Coventry Road LE10 0NQ Hinckley Leicestershire | England | British | Engineering | 80824010001 | ||||
LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | Chartered Secretary | 120645920001 | ||||
NUGENT, Peter | Director | Haythrop Close Downhead Park MK15 9DD Milton Keynes 15 Buckinghamshire England | England | British | None | 168048330001 | ||||
POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
POWNEY, Jane Elizabeth | Director | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | Chartered Secretary | 40073440002 | |||||
WHEATLEY, Catherine Bernadette | Director | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | Chartered Secretary | 47834500001 |
Who are the persons with significant control of BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Ian David Fotherby | Jun 01, 2022 | High Street Cranfield MK43 0DP Bedford 91b High Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Nugent | Aug 01, 2016 | Haythrop Close Downhead Park MK15 9DD Milton Keynes 15 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0