UKBizDB.co.uk

THAMES TEAS OF LONDON LIMITED

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

This company is commonly known as Thames Teas Of London Limited. The company was founded 27 years ago and was given the registration number 03230115. The firm's registered office is in BIRKENHEAD. You can find them at 8 Appin Road, Argyle Industrial Estate, Birkenhead, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THAMES TEAS OF LONDON LIMITED
Company Number:03230115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH

Director31 October 2017Active
8, Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH

Director31 October 2017Active
8, Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH

Secretary26 July 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary26 July 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director26 July 1996Active
8, Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH

Director26 July 1996Active
8, Appin Road, Argyle Industrial Estate, Birkenhead, England, CH41 9HH

Director26 July 1996Active

People with Significant Control

Mr Graham William Duke
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:30, Crosby Road North, Liverpool, L22 4QF
Nature of control:
  • Significant influence or control
Mr Franklin David Eaton
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:30, Crosby Road North, Liverpool, L22 4QF
Nature of control:
  • Significant influence or control
Gold Crest Food & Beverages Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Crosby Road North, Liverpool, England, L22 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-15Dissolution

Dissolution application strike off company.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Address

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

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.