UKBizDB.co.uk

THAMES LOOSE LEAF LIMITED

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

This company is commonly known as Thames Loose Leaf Limited. The company was founded 32 years ago and was given the registration number 02670813. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Nelson Street, , Southend-on-sea, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:THAMES LOOSE LEAF LIMITED
Company Number:02670813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1991
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1 Nelson Street, Southend-on-sea, England, SS1 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary14 August 2012Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 June 1999Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director04 January 2010Active
Dresden Pottery Lane, Castle Hedingham, Halstead, CO9 3EU

Secretary-Active
9, Leighton Road, Benfleet, England, SS7 4NF

Director01 March 2016Active
9 Leighton Road, Thundersley, SS7 4NF

Director02 January 2006Active
289, Kiln Road, Benfleet, England, SS7 1QS

Director20 January 2017Active
Dresden Pottery Lane, Castle Hedingham, Halstead, CO9 3EU

Director03 September 2001Active
Dresden Pottery Lane, Castle Hedingham, Halstead, CO9 3EU

Director-Active
15 Bovinger Way, Thorpe Bay, Southend On Sea, SS1 3SZ

Director16 August 1994Active
The Grove, Gestingthorpe Road, Halstead, CO9 2SN

Director31 May 1996Active
Oak Cottage, 31 High Street, Stock, CM4 9BD

Director01 June 1993Active
107 London Road, Braintree, CM7 7LF

Director-Active

People with Significant Control

Miss Johanna Watkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 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 (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
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Insolvency

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

Download
2021-07-07Address

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

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Resolution

Resolution.

Download
2021-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Change account reference date company previous shortened.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Change person secretary company with change date.

Download
2020-09-24Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-01Accounts

Accounts with accounts type small.

Download
2017-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.