Warning: file_put_contents(c/6e7159550b98a1fad4481e9796ffc452.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thames Street Works Ltd, BR1 3WA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THAMES STREET WORKS LTD

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

This company is commonly known as Thames Street Works Ltd. The company was founded 12 years ago and was given the registration number 07811892. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:THAMES STREET WORKS LTD
Company Number:07811892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, The Circle,, Queen Elizabeth Street, London, England, SE1 2JE

Director01 March 2020Active
21, East St, Bromley, England, BR1 1QE

Director21 October 2011Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director17 October 2011Active

People with Significant Control

Mr Joe Ayton Whitmore
Notified on:24 June 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Unit 20, The Circle,, Queen Elizabeth Street, London, England, SE1 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
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 (7 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
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.