UKBizDB.co.uk

THAMES DECORATING SERVICES LIMITED

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

This company is commonly known as Thames Decorating Services Limited. The company was founded 53 years ago and was given the registration number 00986857. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b, Station Road West, Oxted, Surrey. This company's SIC code is 43341 - Painting.

Company Information

Name:THAMES DECORATING SERVICES LIMITED
Company Number:00986857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1970
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Abinger Drive, Redhill, RH1 6SZ

Secretary18 August 2004Active
5, Netherleigh Park, South Nutfield, Redhill, United Kingdom, RH1 5NH

Director01 January 1996Active
19 Abinger Drive, Redhill, RH1 6SZ

Director18 August 2004Active
5, Netherleigh Park, Kings Cross Lane, South Nutfield, Redhill, United Kingdom, RH1 5NH

Secretary01 May 1994Active
Heathcroft 5 Wraylands Drive, Reigate, RH2 0LG

Secretary-Active
5, Netherleigh Park, South Nutfield, Redhill, United Kingdom, RH1 5NH

Director01 May 1994Active
Heathcroft 5 Wraylands Drive, Reigate, RH2 0LG

Director-Active
Heathcroft 5 Wraylands Drive, Reigate, RH2 0LG

Director-Active

People with Significant Control

Michael Anthony Pearl
Notified on:02 September 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:19, Abinger Drive, Redhill, United Kingdom, RH1 6SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Anthony Pearl
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:5, Netherleigh Park, Redhill, United Kingdom, RH1 5NH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption full.

Download
2014-07-29Capital

Capital allotment shares.

Download
2014-07-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.