UKBizDB.co.uk

THAMES CRYOGENICS LIMITED

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

This company is commonly known as Thames Cryogenics Limited. The company was founded 21 years ago and was given the registration number 04712793. The firm's registered office is in DIDCOT. You can find them at Gooch Drive, Southmead Industrial Estate, Didcot, Oxfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:THAMES CRYOGENICS LIMITED
Company Number:04712793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Gooch Drive, Southmead Industrial Estate, Didcot, Oxfordshire, OX11 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bumble Barn Church Lane, Harwell, Didcot, OX11 0EZ

Director29 November 2003Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, United Kingdom, BH16 6FA

Director23 October 2019Active
59, Beech Crescent, Kidlington, OX5 1DP

Secretary01 September 2008Active
14, Lisburne Close, Stockport, SK2 5RW

Secretary17 March 2006Active
Bradley Court, Park Place, Cardiff, CF10 3DP

Secretary19 June 2003Active
Hapgood House, Eaton Road Appleton, Abingdon, OX13 5JJ

Secretary28 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2003Active
Bollin House, Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director26 July 2005Active
Gooch Drive, Southmead Industrial Estate, Didcot, OX11 7PR

Director27 June 2019Active
Hapgood House, Eaton Road Appleton, Abingdon, OX13 5JJ

Director19 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 2003Active

People with Significant Control

Gkf Nominees One Limited
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:Lytchett House, 13 Freeland Park Wareham Road, Poole, United Kingdom, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Evans
Notified on:30 November 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Gooch Drive, Didcot, OX11 7PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
South East Growth Fund Managers Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:108, Richmond Road, Solihull, England, B92 7RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type small.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Capital

Capital return purchase own shares.

Download
2019-11-01Capital

Capital name of class of shares.

Download
2019-11-01Capital

Capital cancellation shares.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.