This company is commonly known as Thamesmead Business Services Limited. The company was founded 56 years ago and was given the registration number 00911946. The firm's registered office is in BERMONDSEY. You can find them at 14 - 16 Verney Road, , Bermondsey, London. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | THAMESMEAD BUSINESS SERVICES LIMITED |
---|---|---|
Company Number | : | 00911946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 - 16 Verney Road, Bermondsey, London, SE16 3DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Wested Lane, Swanley, England, BR8 8TE | Secretary | 22 July 2022 | Active |
North Main Street, North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Director | 01 July 2021 | Active |
North Main Street, North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT | Director | 01 July 2021 | Active |
13 Gowland Place, Beckenham, BR3 4HS | Secretary | 31 July 2000 | Active |
Great Mount Cottage, Rowhill Road, Dartford, DA2 7QG | Secretary | - | Active |
11, Priestlands Park Road, Sidcup, England, DA15 7HR | Secretary | 01 December 2006 | Active |
172 Days Lane, Sidcup, DA15 8JU | Director | - | Active |
5 Pickford Close, Bexleyheath, DA7 4RB | Director | - | Active |
61 Beckenham Road, West Wickham, BR4 0QS | Director | - | Active |
61 Beckenham Road, West Wickham, BR4 0QS | Director | - | Active |
13 Gowland Place, Beckenham, BR3 4HS | Director | 31 July 2000 | Active |
Great Mount Cottage, Rowhill Road, Dartford, DA2 7QG | Director | - | Active |
11, Priestlands Park Road, Sidcup, England, DA15 7HR | Director | 19 October 2010 | Active |
14, - 16 Verney Road, Bermondsey, SE16 3DH | Director | 19 October 2010 | Active |
11, Priestlands Park Road, Sidcup, England, DA15 7HR | Director | 31 July 2000 | Active |
14, - 16 Verney Road, Bermondsey, SE16 3DH | Director | 31 July 2000 | Active |
Great Mount Cottage Rowhill Road, Wilmington, Dartford, DA2 7QG | Director | - | Active |
1, Shipfield Close, Tatsfield, TN16 2AU | Director | 31 July 2000 | Active |
Alexander Ross Holdings Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | North Main Street, North Main Street, Falkirk, Scotland, FK2 8HT |
Nature of control | : |
|
Thamesmead Business Services (2007) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14 - 16, Verney Road, London, United Kingdom, SE16 3DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Address | Move registers to sail company with new address. | Download |
2022-12-14 | Address | Change sail address company with old address new address. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Accounts | Change account reference date company current shortened. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.