Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON POWER TOOL SERVICES UK LTD
Company Information for

THOMPSON POWER TOOL SERVICES UK LTD

3H WEST CHIRTON TRADING ESTATE, NORTH SHIELDS, NE29 7TY,
Company Registration Number
06194533
Private Limited Company
Active

Company Overview

About Thompson Power Tool Services Uk Ltd
THOMPSON POWER TOOL SERVICES UK LTD was founded on 2007-03-30 and has its registered office in North Shields. The organisation's status is listed as "Active". Thompson Power Tool Services Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THOMPSON POWER TOOL SERVICES UK LTD
 
Legal Registered Office
3H WEST CHIRTON TRADING ESTATE
NORTH SHIELDS
NE29 7TY
Other companies in NE29
 
Filing Information
Company Number 06194533
Company ID Number 06194533
Date formed 2007-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB901202101  
Last Datalog update: 2024-03-05 20:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON POWER TOOL SERVICES UK LTD
Is this data useful to you?
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.

Company Officers of THOMPSON POWER TOOL SERVICES UK LTD

Current Directors
Officer Role Date Appointed
KRISTIAN LEE SIMPSON
Director 2016-10-07
ADAM JOHN THOMPSON
Director 2007-03-30
JOHN THOMPSON
Director 2007-04-01
LINDA THOMPSON
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL GAIL THOMPSON
Company Secretary 2007-03-30 2017-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTIAN LEE SIMPSON THOMPSON PLANT & HIRE SOLUTIONS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
ADAM JOHN THOMPSON THOMPSON GROUP HOLDINGS UK LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ADAM JOHN THOMPSON THOMPSON TSC ESTATES & PROPERTY LTD Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
ADAM JOHN THOMPSON THOMPSON JOINT INTEGRITY SOLUTIONS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
ADAM JOHN THOMPSON THOMPSON PLANT & HIRE SOLUTIONS LTD Director 2016-01-06 CURRENT 2016-01-06 Active
ADAM JOHN THOMPSON THOMPSON FACILITIES AND PROJECT MANAGEMENT SERVICES LTD Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LOUISE QUIN
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 5 Wincomblee Road Walker Riverside Newcastle upon Tyne Tyne and Wear NE6 3PF England
2024-01-31DIRECTOR APPOINTED MRS LINDA THOMPSON
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2022-11-15Unaudited abridged accounts made up to 2022-03-31
2022-11-15Unaudited abridged accounts made up to 2022-03-31
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-04PSC07CESSATION OF JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2022-10-12APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2022-01-21Unaudited abridged accounts made up to 2021-03-31
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE SIMPSON
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE SIMPSON
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-27TM02Termination of appointment of Tim Luckhurst-Matthews on 2021-08-27
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945330002
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBINSON
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945330003
2020-10-22AP01DIRECTOR APPOINTED MR GAVIN ROBINSON
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED MS LOUISE OLIVE QUIN
2020-04-28AA01Current accounting period extended from 30/03/21 TO 31/03/21
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE OLIVE QUIN
2019-12-02AP01DIRECTOR APPOINTED MRS LOUISE OLIVE QUIN
2019-11-22AP01DIRECTOR APPOINTED MR DEAN THOMAS LAMB
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-24PSC04Change of details for Mr Adam John Thompson as a person with significant control on 2019-09-24
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MT TIM LUCKHURST-MATTHEWS on 2018-08-02
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-03AP03Appointment of Mt Tim Luckhurst-Matthews as company secretary on 2018-08-02
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945330001
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945330002
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061945330001
2017-07-14TM02Termination of appointment of Rachel Gail Thompson on 2017-07-01
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL GAIL THOMPSON on 2017-05-02
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISIAN LEE SIMPSON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA THOMPSON / 02/05/2017
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR KRISIAN LEE SIMPSON
2016-09-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-14AR0130/03/16 FULL LIST
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 19B ELM ROAD NORTH SHIELDS TYNE AND WEAR NE29 8SE
2015-11-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0130/03/15 FULL LIST
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0130/03/14 FULL LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 3 ASKRIGG AVENUE WALLSEND TYNE AND WEAR NE28 9YA
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0130/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-29AR0130/03/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0130/03/11 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0130/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA THOMPSON / 30/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 30/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 30/03/2010
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17288aDIRECTOR APPOINTED LINDA THOMPSON
2008-06-17288aDIRECTOR APPOINTED JOHN THOMPSON
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 8, PINETREE CENTRE BIRTLEY TYNE AND WEAR DH3 2TD
2008-06-1788(2)AD 01/04/07 GBP SI 99@1=99 GBP IC 1/100
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THOMPSON POWER TOOL SERVICES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON POWER TOOL SERVICES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THOMPSON POWER TOOL SERVICES UK LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 50,607
Creditors Due Within One Year 2012-04-01 £ 342,393
Provisions For Liabilities Charges 2012-04-01 £ 17,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2021-03-31

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 THOMPSON POWER TOOL SERVICES UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 51,973
Current Assets 2012-04-01 £ 476,796
Debtors 2012-04-01 £ 400,248
Fixed Assets 2012-04-01 £ 92,001
Shareholder Funds 2012-04-01 £ 158,640
Stocks Inventory 2012-04-01 £ 24,575
Tangible Fixed Assets 2012-04-01 £ 92,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMPSON POWER TOOL SERVICES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON POWER TOOL SERVICES UK LTD
Trademarks
We have not found any records of THOMPSON POWER TOOL SERVICES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON POWER TOOL SERVICES UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as THOMPSON POWER TOOL SERVICES UK LTD are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON POWER TOOL SERVICES UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON POWER TOOL SERVICES UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSON POWER TOOL SERVICES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.