UKBizDB.co.uk

THAMES DITTON SPARES LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Cottington, The Warren, Mayfield, England, TN20 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tree House, Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY

Secretary15 June 2022Active
The Coach House Twyford Road, Waltham St Lawrence, Reading, RG10 0HE

Director06 February 1996Active
2, Calverton Close, Ratby, Leicester, England, LE6 0NT

Director29 May 2014Active
980, Great West Road, Brentford, TW8 9BR

Director23 August 2000Active
Tree House, Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY

Director26 April 2012Active
Orchard House, Church Lane, Goodworth Clatford, Andover, England, SP11 7HL

Secretary30 April 2009Active
Stoke Lodge, Aldersey Road, Guildford, GU1 2ES

Secretary06 February 1996Active
Cottington, The Warren, Mayfield, England, TN20 6UB

Secretary30 June 2020Active
Aviyal, Station Road, Ardley, OX27 7PQ

Secretary29 September 2005Active
Cottington, The Warren, Mayfield, England, TN20 6UB

Secretary29 December 2017Active
9, Walden Road, Sewards End, Saffron Walden, CB10 2LE

Secretary17 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 November 1995Active
162 Chesterton Road, Cambridge, CB4 1DA

Director06 February 1996Active
Flat 2, 9 Prince Arthur Road, London, NW3 6AX

Director30 April 2005Active
Jordan House 68 London Road, Tunbridge Wells, TN1 1DT

Director06 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 November 1995Active

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 (8 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-06-17Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person secretary company with name date.

Download
2020-07-14Address

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

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Address

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

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.