This company is commonly known as Thames Valley Transport Services Limited. The company was founded 8 years ago and was given the registration number 09867404. The firm's registered office is in CHURCH STRETTON. You can find them at The Corner House, 4 Beaumont Road, Church Stretton, Shropshire. This company's SIC code is 49320 - Taxi operation.
Name | : | THAMES VALLEY TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 09867404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom, SY6 6BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 01 December 2015 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 10 February 2021 | Active |
23, 23, Market Street, Craven Arms, United Kingdom, SY7 9NW | Director | 11 November 2015 | Active |
Mr Simon Krister Whapshott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-17 | Accounts | Change account reference date company current extended. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Resolution | Resolution. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.