UKBizDB.co.uk

A.G. THAMES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.g. Thames Holdings Limited. The company was founded 53 years ago and was given the registration number 00987311. The firm's registered office is in CRAYFORD. You can find them at Thames House, Thames Road, Crayford, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:A.G. THAMES HOLDINGS LIMITED
Company Number:00987311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Thames House, Thames Road, Crayford, Kent, DA1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Thames Road, Crayford, DA1 4QP

Secretary01 August 2020Active
Thames House, Thames Road, Crayford, DA1 4QP

Director14 May 2007Active
Thames House, Thames Road, Crayford, DA1 4QP

Director-Active
Thames House, Thames Road, Crayford, DA1 4QP

Director-Active
Thames House, Thames Road, Crayford, DA1 4QP

Director01 August 2020Active
Thames House, Thames Road, Crayford, DA1 4QP

Director07 August 2020Active
29 Lees Lane, Southoe St Neots, Huntingdon, PE18 9YG

Secretary17 February 1997Active
Appleton Cottage, North Elham, Canterbury, CT4 6UY

Secretary01 September 2003Active
Thames House, Thames Road, Crayford, DA1 4QP

Secretary14 November 2011Active
60 Bay Crescent, Swanage, BH19 1RD

Secretary01 May 2000Active
Thames House, Thames Road, Crayford, DA1 4QP

Secretary23 January 2013Active
91 Dale Wood Road, Orpington, BR6 0BY

Secretary-Active
Appleton Cottage, North Elham, Canterbury, CT4 6UY

Director17 July 2007Active
Thames House, Thames Road, Crayford, DA1 4QP

Director23 January 2013Active
Thames House, Thames Road, Crayford, DA1 4QP

Director23 January 2013Active
Thames House, Thames Road, Crayford, DA1 4QP

Director23 January 2013Active
Thames House, Thames Road, Crayford, DA1 4QP

Director23 January 2013Active
22 Woodlands Road, London, SW13 0JZ

Director14 May 2007Active

People with Significant Control

A.G. Thames 2019 Limited
Notified on:22 August 2019
Status:Active
Country of residence:England
Address:Thames House, Thames Road, Dartford, England, DA1 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.G. Thames Investments Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:Thames House, Thames Road, Dartford, England, DA1 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Aichen
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Thames House, Crayford, DA1 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type group.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-04Capital

Capital cancellation shares.

Download
2019-09-04Capital

Capital return purchase own shares.

Download
2019-09-03Capital

Capital name of class of shares.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.