UKBizDB.co.uk

THAMES UNION LIMITED

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

This company is commonly known as Thames Union Limited. The company was founded 69 years ago and was given the registration number 00546369. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THAMES UNION LIMITED
Company Number:00546369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1955
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanwell House, Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL

Director01 January 2015Active
Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL

Secretary09 March 2017Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Secretary-Active
Worcester College Walton Street, Oxford, OX1 2HB

Director11 March 1997Active
Worcester College Walton Street, Oxford, OX1 2HB

Director-Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Director-Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Director-Active
Robin Hood Cottage Church Road, Great Yeldham, Halstead, CO9 4PS

Director11 March 1997Active
59 Blackwater Cottages, Coggeshall Road Bradwell, Braintree, CM7 8EE

Director-Active
Cock A Bevis, Braxted Road, Little Braxted, Witham, CM8 3ED

Director13 September 1992Active

People with Significant Control

William Hanwell Limited
Notified on:02 August 2020
Status:Active
Country of residence:United Kingdom
Address:22 Friars Street, Sudbury, United Kingdom, CO10 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
The Estate Of John Maurice Clifford Horder
Notified on:06 April 2016
Status:Active
Date of birth:January 1930
Nationality:British
Country of residence:United Kingdom
Address:Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sylvia Patricia Horder
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:United Kingdom
Address:Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL
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 (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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.