BRIAN THOMPSON LIMITED

Register to unlock more data on OkredoRegister

BRIAN THOMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013363

Incorporation date

15/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Central Avenue, Bangor, Co.Down BT20 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1979)
dot icon01/05/2026
Total exemption full accounts made up to 2026-02-28
dot icon16/06/2025
Director's details changed for Mr Ian Hamilton Thompson on 2019-03-30
dot icon16/06/2025
Director's details changed for Mr Ian Hamilton Thompson on 2019-03-30
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/06/2023
Change of details for Mr Ian Thompson as a person with significant control on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/06/2023
Secretary's details changed for Mrs Deborah Jayne Thompson on 2023-06-14
dot icon15/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2010-06-14 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/06/2010
Director's details changed for Ian Hamilton Thompson on 2010-06-14
dot icon14/06/2010
Secretary's details changed for Deborah Jayne Thompson on 2010-06-14
dot icon06/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/07/2009
14/06/09
dot icon17/10/2008
29/02/08 annual accts
dot icon28/08/2008
14/06/08
dot icon07/01/2008
28/02/07 annual accts
dot icon25/06/2007
14/06/07 annual return shuttle
dot icon08/10/2006
28/02/06 annual accts
dot icon30/06/2006
14/06/06 annual return shuttle
dot icon17/10/2005
28/02/05 annual accts
dot icon24/06/2005
14/06/05 annual return shuttle
dot icon07/10/2004
28/02/04 annual accts
dot icon27/07/2004
14/06/04 annual return shuttle
dot icon08/10/2003
28/02/03 annual accts
dot icon12/06/2003
14/06/03 annual return shuttle
dot icon02/12/2002
28/02/02 annual accts
dot icon17/06/2002
14/06/02 annual return shuttle
dot icon02/11/2001
28/02/01 annual accts
dot icon18/06/2001
14/06/01 annual return shuttle
dot icon10/06/2000
14/06/00 annual return shuttle
dot icon06/06/2000
29/02/00 annual accts
dot icon22/09/1999
28/02/99 annual accts
dot icon16/06/1999
14/06/99 annual return shuttle
dot icon23/02/1999
Change of dirs/sec
dot icon14/10/1998
28/02/98 annual accts
dot icon03/06/1998
14/06/98 annual return shuttle
dot icon21/10/1997
28/02/97 annual accts
dot icon02/06/1997
14/06/97 annual return shuttle
dot icon11/10/1996
29/02/96 annual accts
dot icon10/06/1996
14/06/96 annual return shuttle
dot icon09/10/1995
28/02/95 annual accts
dot icon06/06/1995
14/06/95 annual return shuttle
dot icon17/11/1994
28/02/94 annual accts
dot icon11/08/1994
14/06/94 annual return shuttle
dot icon26/01/1994
Change of dirs/sec
dot icon15/11/1993
28/02/93 annual accts
dot icon23/06/1993
14/06/93 annual return shuttle
dot icon18/11/1992
29/02/92 annual accts
dot icon26/06/1992
14/06/92 annual return form
dot icon18/01/1992
28/02/91 annual accts
dot icon26/09/1991
Particulars of a mortgage charge
dot icon26/09/1991
Particulars of a mortgage charge
dot icon04/09/1991
Particulars of a mortgage charge
dot icon04/09/1991
Particulars of a mortgage charge
dot icon17/07/1991
28/06/91 annual return
dot icon04/01/1991
28/02/90 annual accts
dot icon27/12/1990
10/12/90 annual return
dot icon04/01/1990
28/02/89 annual accts
dot icon07/12/1989
02/11/89 annual return
dot icon25/01/1989
29/02/88 annual accts
dot icon17/01/1989
28/11/88 annual return
dot icon05/01/1988
28/02/87 annual accts
dot icon29/12/1987
03/12/87 annual return
dot icon12/01/1987
23/12/86 annual return
dot icon02/01/1987
28/02/86 annual accts
dot icon12/02/1986
14/12/85 annual return
dot icon08/01/1986
28/02/85 annual accts
dot icon23/03/1985
Sit of register of mems
dot icon25/01/1985
26/12/84 annual return
dot icon14/01/1985
29/02/84 annual accts
dot icon13/02/1984
Situation of reg office
dot icon13/02/1984
31/12/83 annual return
dot icon30/12/1982
31/12/82 annual return
dot icon15/07/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon29/07/1980
31/12/80 annual return
dot icon15/02/1979
Situation of reg office
dot icon15/02/1979
Statement of nominal cap
dot icon15/02/1979
Particulars re directors
dot icon15/02/1979
Return of allots (cash)
dot icon15/02/1979
Decl on compl on incorp
dot icon15/02/1979
Memorandum
dot icon15/02/1979
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Deborah Jayne
Secretary
15/02/1979 - Present
-
Thompson, Ian Hamilton
Director
15/02/1979 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIAN THOMPSON LIMITED

BRIAN THOMPSON LIMITED is an(a) Active company incorporated on 15/02/1979 with the registered office located at 72 Central Avenue, Bangor, Co.Down BT20 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN THOMPSON LIMITED?

toggle

BRIAN THOMPSON LIMITED is currently Active. It was registered on 15/02/1979 .

Where is BRIAN THOMPSON LIMITED located?

toggle

BRIAN THOMPSON LIMITED is registered at 72 Central Avenue, Bangor, Co.Down BT20 3AU.

What does BRIAN THOMPSON LIMITED do?

toggle

BRIAN THOMPSON LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BRIAN THOMPSON LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2026-02-28.