UKBizDB.co.uk

THAMES VALLEY SECRETARIAT LIMITED

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

This company is commonly known as Thames Valley Secretariat Limited. The company was founded 56 years ago and was given the registration number 00932013. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THAMES VALLEY SECRETARIAT LIMITED
Company Number:00932013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director01 February 2018Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director01 July 2021Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director01 July 2021Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Secretary23 February 2004Active
47 Lionel Road, Brentford, TW8 9QZ

Secretary31 October 2001Active
18 Sheephouse Green, Abinger Hammer, Dorking, RH5 6QW

Secretary-Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Secretary28 July 2003Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director31 December 1998Active
83 The Green, Ewell, Epsom, KT17 3JX

Director22 October 1993Active
Budleigh 152 Guildford Road, West End, Woking, GU24 9LT

Director-Active
269 Brooklands Road, Weybridge, KT13 0RB

Director-Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director31 December 1998Active
4 Old House Close, Ewell, Epsom, KT17 1LE

Director-Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director26 April 2000Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director11 June 2014Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Director-Active
Byways Dartnell Avenue, West Byfleet, KT14 6PJ

Director19 June 1992Active

People with Significant Control

Menzies Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor,, 62 Goldsworth Road, Woking, England, GU21 6LQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-15Accounts

Legacy.

Download
2024-02-15Other

Legacy.

Download
2024-02-15Other

Legacy.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-27Other

Legacy.

Download
2023-03-22Accounts

Legacy.

Download
2023-03-22Other

Legacy.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-07Accounts

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-16Other

Legacy.

Download
2021-06-16Accounts

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-05-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.