This company is commonly known as Thames Valley Refurbishment Limited. The company was founded 19 years ago and was given the registration number 05382268. The firm's registered office is in BICESTER. You can find them at 5 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 41100 - Development of building projects.
Name | : | THAMES VALLEY REFURBISHMENT LIMITED |
---|---|---|
Company Number | : | 05382268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 10 March 2005 | Active |
11, Stoneburge Crescent, Bicester, United Kingdom, OX26 2DN | Secretary | 10 March 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 03 March 2005 | Active |
14 York Close, Bicester, OX26 4XE | Director | 10 March 2005 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 03 March 2005 | Active |
Mr Nicholas Paul Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 5, Minton Place, Bicester, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.