UKBizDB.co.uk

THALES (WIGMORE STREET) LIMITED

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

This company is commonly known as Thales (wigmore Street) Limited. The company was founded 39 years ago and was given the registration number 01900915. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THALES (WIGMORE STREET) LIMITED
Company Number:01900915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Secretary31 December 2007Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 August 2023Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 April 2010Active
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP

Secretary01 November 2000Active
97 Shackstead Lane, Godalming, GU7 1RL

Secretary01 October 1999Active
14 Harvest Close, Winchester, SO22 4DW

Secretary-Active
Poplar Point, The Village, Finchampstead, RG40 4JN

Secretary01 September 2004Active
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF

Secretary26 January 2000Active
13 Titchwell Road, London, SW18 3LW

Secretary23 February 1996Active
The Hollies, Townside, Haddenham, HP17 8BG

Director01 January 1995Active
157 Boulevard Pereire, Paris 75017, France, FOREIGN

Director-Active
16 Route Du Domaine, 78110 Le Vesinet, France, FOREIGN

Director-Active
Three Gables, Barmoor Lane, Ryton, NE40 3AB

Director01 October 1999Active
11,Rue Beranger, Boulogne, France, 92100

Director30 September 1993Active
170 Rue De Saeis, 92100 Boulvene, France, FOREIGN

Director-Active
9 Rue Eugene Manuel, Paris, France, 75116

Director09 February 1995Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director10 December 1999Active
1 Rue De La Vieille Poste, 78350 Jouy En Josas, France,

Director01 January 1995Active
8, Kensington Gate, London, W8 5NA

Director29 January 1999Active
24 Avenue De Wagram, Paris, France, FOREIGN

Director-Active
46 Rue Spontins, Paris 75116, France,

Director-Active
The Barn Eagle Hall, Swinderby, Lincoln, LN6 9HZ

Director29 January 1999Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX

Director01 April 2010Active
The Timbers, Coronation Road Littlewick Green, Maidenhead, SL6 3RA

Director01 January 2003Active
18 Rue De Pavillon, Boulogne-Billancourt 92100, France, FOREIGN

Director-Active
29-31 Boulevard Du Roi, Versailles, France, 78000

Director25 November 1992Active
1111 Chemin De, La Constance, 06600 Antibes, France, FOREIGN

Director25 November 1992Active
8 Avenue Des Mesanges, 06800-Cagnes-Sur-Mer, France, FOREIGN

Director-Active
14 Les Mas De La Chapelle, Biot 06410, France, FOREIGN

Director01 September 1993Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director10 April 2017Active
11 Rue De Paulhac, Elancourt 78990, France,

Director-Active
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF

Director27 October 1999Active
6 Rue Du Bac, Suresnes 92150, France,

Director29 January 1999Active
Ashe Hill, Ashe, Basingstoke, RG25 3AE

Director03 August 1998Active
1 Rue Alexis Fourcault, Versailles, France,

Director29 January 1999Active

People with Significant Control

Thales Electronics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:350, Longwater Avenue, Reading, United Kingdom, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.