THOMSON ENGINEERING DESIGN LTD

THOMSON ENGINEERING DESIGN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHOMSON ENGINEERING DESIGN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04482153
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMSON ENGINEERING DESIGN LTD?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is THOMSON ENGINEERING DESIGN LTD located?

    Registered Office Address
    2a & 3 Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMSON ENGINEERING DESIGN LTD?

    Previous Company Names
    Company NameFromUntil
    SAPPHIRE WOODS LTDJul 10, 2002Jul 10, 2002

    What are the latest accounts for THOMSON ENGINEERING DESIGN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THOMSON ENGINEERING DESIGN LTD?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for THOMSON ENGINEERING DESIGN LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Field as a director on Jan 29, 2025

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    20 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Tombs as a secretary on Aug 01, 2022

    2 pagesAP03

    Appointment of Mr Andrew Tombs as a director on Aug 01, 2022

    2 pagesAP01

    Registered office address changed from Valley Road Cinderford Gloucestershire GL14 2NZ to 2a & 3 Units 2a & 3 Crabtree Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YQ on Jul 18, 2022

    1 pagesAD01

    Appointment of Mr Daniel Christopher Barnard as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Soumitra Pathmaranie Padmanathan as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Soumitra Pathmaranie Padmanathan as a secretary on Jun 30, 2022

    1 pagesTM02

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    20 pagesAA

    Second filing for the termination of Jeremy Alistair Courtney Mcleod-Mckenzie as a director

    5 pagesRP04TM01

    Termination of appointment of Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on Sep 17, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 18, 2021Clarification A second filed TM01 was registered on 18/10/2021.

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on Nov 17, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    20 pagesAA

    Director's details changed for Mr Gordon George Watt on Feb 13, 2019

    2 pagesCH01

    Current accounting period extended from Apr 30, 2019 to Jun 30, 2019

    1 pagesAA01

    Director's details changed for Mrs Soumitra Pathmaranie Padmanathan on Nov 17, 2018

    2 pagesCH01

    Who are the officers of THOMSON ENGINEERING DESIGN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMBS, Andrew
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    Secretary
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    299731800001
    BARNARD, Daniel Christopher
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    Director
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    EnglandBritishOperations Director298055940001
    TOMBS, Andrew
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    Director
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    EnglandBritishFinance Director148572650002
    WATT, Gordon George
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    Director
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    EnglandBritishCompany Director67622780007
    PADMANATHAN, Soumitra Pathmaranie
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Secretary
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    248734130001
    THOMSON, Jenifer Susan
    Halfway House Jubilee Road
    Mitcheldean
    GL17 0EE Forest Of Dean
    Gloucestershire
    Secretary
    Halfway House Jubilee Road
    Mitcheldean
    GL17 0EE Forest Of Dean
    Gloucestershire
    British88168820001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FIELD, Nicholas
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    Director
    Units 2a & 3 Crabtree Road
    Forest Vale Industrial Estate
    GL14 2YQ Cinderford
    2a & 3
    Gloucestershire
    United Kingdom
    EnglandBritishDirector133722410001
    MCLEOD-MACKENZIE, Jeremy Alistair Courtenay
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Director
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    EnglandBritishDirector100984090002
    PADMANATHAN, Soumitra Pathmaranie
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Director
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    EnglandBritishChartered Accountant248732690001
    SNELL, Peter
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Director
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    United KingdomBritishDirector61183510004
    THOMSON, David Neil Duncan
    Halfway House
    Jubilee Road
    GL17 0EE Mitchledean
    Gloucestershire
    Director
    Halfway House
    Jubilee Road
    GL17 0EE Mitchledean
    Gloucestershire
    EnglandBritishEngineer115993260001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of THOMSON ENGINEERING DESIGN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pipehawk Plc
    Wyndham Street
    GU12 4NZ Aldershot
    Unit 4 Manor Park Ind Est
    England
    Oct 29, 2018
    Wyndham Street
    GU12 4NZ Aldershot
    Unit 4 Manor Park Ind Est
    England
    No
    Legal FormPlc
    Country RegisteredHampshire
    Legal AuthorityPlc
    Place RegisteredHampshire
    Registration Number03995041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Snell
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Jun 27, 2016
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy Alistair Courtenay Mcleod-Mackenzie
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Jun 27, 2016
    Valley Road
    GL14 2NZ Cinderford
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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