UKBizDB.co.uk

THAMESIDE MECHANICAL SERVICES LIMITED

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

This company is commonly known as Thameside Mechanical Services Limited. The company was founded 29 years ago and was given the registration number 03005038. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THAMESIDE MECHANICAL SERVICES LIMITED
Company Number:03005038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Secretary01 April 1997Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director23 December 1994Active
2 Ford Close, Laindon, Basildon, SS15 6JZ

Secretary23 December 1994Active
60 Highlands Road, Basildon, SS13 2HX

Secretary23 December 1994Active
39, Sweet Briar Drive, Laindon, Basildon, England, SS15 4HA

Director01 April 2010Active
67 South Road, South Ockendon, RM15 6NS

Director01 April 2002Active
2 Ford Close, Basildon, SS15 6JZ

Director23 December 1994Active
40 New Road, Tollesbury, Maldon, CM9 8QQ

Director23 December 1994Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director01 April 2010Active
2 Ford Close, Laindon, Basildon, SS15 6JZ

Director23 December 1994Active

People with Significant Control

Mr Victor Richard Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person secretary company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Change account reference date company previous shortened.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.