UKBizDB.co.uk

THAMES HONDA LIMITED

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

This company is commonly known as Thames Honda Limited. The company was founded 22 years ago and was given the registration number 04385744. The firm's registered office is in ST. ALBANS. You can find them at Lyon Way, Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THAMES HONDA LIMITED
Company Number:04385744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Lyon Way, Hatfield Road, St. Albans, Hertfordshire, AL4 0QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyon Way, Hatfield Road, St. Albans, AL4 0QU

Secretary11 April 2022Active
Lyon Way, Hatfield Road, St. Albans, England, AL4 0QU

Director02 August 2019Active
Ruislip House, Victoria Road, Ruislip, HA4 0LJ

Secretary26 September 2006Active
Brackendale, 25 Folders Lane, Bracknell, RG42 2LA

Secretary07 March 2002Active
10 Church Road, Hauxton, Cambridge, CB2 5HS

Secretary01 September 2004Active
Lyon Way, Hatfield Road, St. Albans, England, AL4 0QU

Secretary02 August 2019Active
28 St. Johns Road, Farnham, GU9 8NU

Secretary24 April 2002Active
5 Homeston Garth, Ingleby Barwick, TS17 5FD

Secretary07 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 March 2002Active
229 Dedworth, Windsor, SL4 4JW

Director24 April 2002Active
Ruislip Honda, Victoria Road, Ruislip, United Kingdom, HA4 0LJ

Director27 November 2015Active
Ruislip Honda, Victoria Road, Ruislip, United Kingdom, HA4 0LJ

Director27 November 2015Active
Ruislip Honda, Victoria Road, Ruislip, United Kingdom, HA4 0LJ

Director27 November 2015Active
Victoria Road, Ruislip, HA4 0LJ

Director07 March 2002Active
10 Church Road, Hauxton, Cambridge, CB2 5HS

Director01 September 2004Active
6 Yattendon Court, Yattendon, Thatcham, RG18 0UT

Director24 April 2002Active
Ruislip Honda, Victoria Road, Ruislip, United Kingdom, HA4 0LJ

Director27 November 2015Active
28 St. Johns Road, Farnham, GU9 8NU

Director24 April 2002Active
6 Clevehurst, St Georges Avenue, Weybridge, KT13 0BS

Director07 March 2002Active
5 Homeston Garth, Ingleby Barwick, TS17 5FD

Director07 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director04 March 2002Active

People with Significant Control

Thames Honda Holdings Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Lyon Way, Hatfield Road, St Albans, United Kingdom, AL4 0QU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Address

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

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-22Officers

Appoint person secretary company with name date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-11-09Address

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

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-06Officers

Change person secretary company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.