Background WavePink WaveYellow Wave

THOMAS PLANT SALES LIMITED (11664523)

THOMAS PLANT SALES LIMITED (11664523) is an active UK company. incorporated on 7 November 2018. with registered office in Holywell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). THOMAS PLANT SALES LIMITED has been registered for 7 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
11664523
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS PLANT SALES LIMITED

THOMAS PLANT SALES LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Holywell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). THOMAS PLANT SALES LIMITED was registered 7 years ago.(SIC: 46140)

Status

active

Active since 7 years ago

Company No

11664523

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

Tai Hirion Llwybr Hir Caerwys Flintshire CH7 5BL Wales
From: 7 November 2018To: 22 September 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Secretary
Appointed 07 Nov 2018

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 18 Jan 2021

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 18 Jan 2021

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 07 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Wyn Lloyd Thomas

Ceased
Llwybr-Hir, HolywellCH7 5BL
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Nov 2018
Ceased 07 Nov 2018
Llyn Helyg, HolywellCH8 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Resolution
13 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Resolution
13 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2018
NEWINCIncorporation