This company is commonly known as Thames Ditton Spares Limited. The company was founded 28 years ago and was given the registration number 03125866. The firm's registered office is in MAYFIELD. You can find them at Cottington, The Warren, Mayfield, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | THAMES DITTON SPARES LIMITED |
---|---|---|
Company Number | : | 03125866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottington, The Warren, Mayfield, England, TN20 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tree House, Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY | Secretary | 15 June 2022 | Active |
The Coach House Twyford Road, Waltham St Lawrence, Reading, RG10 0HE | Director | 06 February 1996 | Active |
2, Calverton Close, Ratby, Leicester, England, LE6 0NT | Director | 29 May 2014 | Active |
980, Great West Road, Brentford, TW8 9BR | Director | 23 August 2000 | Active |
Tree House, Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY | Director | 26 April 2012 | Active |
Orchard House, Church Lane, Goodworth Clatford, Andover, England, SP11 7HL | Secretary | 30 April 2009 | Active |
Stoke Lodge, Aldersey Road, Guildford, GU1 2ES | Secretary | 06 February 1996 | Active |
Cottington, The Warren, Mayfield, England, TN20 6UB | Secretary | 30 June 2020 | Active |
Aviyal, Station Road, Ardley, OX27 7PQ | Secretary | 29 September 2005 | Active |
Cottington, The Warren, Mayfield, England, TN20 6UB | Secretary | 29 December 2017 | Active |
9, Walden Road, Sewards End, Saffron Walden, CB10 2LE | Secretary | 17 December 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 November 1995 | Active |
162 Chesterton Road, Cambridge, CB4 1DA | Director | 06 February 1996 | Active |
Flat 2, 9 Prince Arthur Road, London, NW3 6AX | Director | 30 April 2005 | Active |
Jordan House 68 London Road, Tunbridge Wells, TN1 1DT | Director | 06 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Officers | Appoint person secretary company with name date. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person secretary company with name date. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.