UKBizDB.co.uk

THAMES REGIONAL LIMITED

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

This company is commonly known as Thames Regional Limited. The company was founded 9 years ago and was given the registration number 09368374. The firm's registered office is in NEWQUAY. You can find them at 24 Bownder Treveli, Lane, Newquay, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THAMES REGIONAL LIMITED
Company Number:09368374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 December 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Bownder Treveli, Lane, Newquay, England, TR8 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Villa, Lambs Lane, Spencers Wood, Reading, England, RG7 1JB

Director01 June 2018Active
Unit 1a, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director29 December 2014Active

People with Significant Control

Hillnic Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:1a Commerce Park, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
C2br Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Elm Villa, Lambs Lane, Reading, England, RG7 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Hillman
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit 1a, Commerce Park, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Stobbs
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:South African
Country of residence:England
Address:Unit 1a, Commerce Park, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2019-12-11Address

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

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.