UKBizDB.co.uk

THAMES GATEWAY MANUFACTURING CENTRE LIMITED

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

This company is commonly known as Thames Gateway Manufacturing Centre Limited. The company was founded 24 years ago and was given the registration number 03869793. The firm's registered office is in HAINAULT. You can find them at Unit 5 Hainault Business Park, Forest Road, Hainault, Essex. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:THAMES GATEWAY MANUFACTURING CENTRE LIMITED
Company Number:03869793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit 5 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Hainault Business Park, Forest Road, Hainault, IG6 3JP

Director01 August 2002Active
Southview, Clapgate, Chivers Road, Stondon Massey, CM15 0LH

Secretary01 August 2002Active
34 Henrietta Street, London, WC2E 8NA

Corporate Secretary10 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1999Active
The Barn House, Westwood Lane, Wanborough, GU3 2JN

Director10 November 1999Active
106 Bruce Avenue, Hornchurch, RM12 4HZ

Director01 August 2002Active
25, Lancaster Gardens West, Clacton-On-Sea, England, CO15 6QG

Director01 August 2002Active
4 Sovereign Crescent, Colchester, CO3 3UZ

Director10 November 1999Active
Southview, Clapgate, Chivers Road, Stondon Massey, CM15 0LH

Director06 October 2000Active
134 Patching Hall Lane, Chelmsford, CM1 4DE

Director17 January 2001Active
1 Mount Close, Boxmoor, Hemel Hempstead, HP1 2BD

Director10 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1999Active

People with Significant Control

Mr Raymond Frances Mann
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Southview, Clapgate, Chivers Road, Brentwood, United Kingdom, CM15 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 5 Hainault Business Park, Hainault, IG6 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.