UKBizDB.co.uk

THAMES GATEWAY MARINE LTD

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

This company is commonly known as Thames Gateway Marine Ltd. The company was founded 14 years ago and was given the registration number 07098315. The firm's registered office is in GRAVESEND. You can find them at St James's House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THAMES GATEWAY MARINE LTD
Company Number:07098315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE

Director08 December 2009Active
Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE

Director18 July 2012Active
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD

Secretary08 December 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary27 February 2020Active
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD

Director08 December 2009Active
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD

Director08 December 2009Active

People with Significant Control

Hmf Marine Ltd
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Alderman House, 1e Gautrey Road, London, England, SE15 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Springford
Notified on:23 April 2020
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Brogden Farmhouse, Forge Lane, Leeds, England, ME17 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hall
Notified on:23 April 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gordon
Notified on:23 April 2020
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-16Address

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

Download
2022-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-16Resolution

Resolution.

Download
2022-02-02Address

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

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-28Capital

Capital allotment shares.

Download
2021-12-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.