UKBizDB.co.uk

THAMESWEY ENERGY LIMITED

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

This company is commonly known as Thameswey Energy Limited. The company was founded 24 years ago and was given the registration number 03772150. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:THAMESWEY ENERGY LIMITED
Company Number:03772150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35130 - Distribution of electricity
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director01 May 2021Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director05 July 2023Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director01 April 2023Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary18 May 1999Active
Tranevej 13, Risskov, Denmark,

Director25 January 2002Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director24 July 2018Active
30, Alterton Close, Goldsworth Park, Woking, GU21 3DD

Director12 February 2009Active
9, Beacon Hill, St Johns, Woking, United Kingdom, GU21 7QR

Director30 December 2010Active
Malurtvej 10, Viborg, Denmark,

Director30 May 2000Active
Lerbjerg 26, Tilst, Denmark,

Director29 December 2005Active
27, Cumberland Road, Camberley, United Kingdom, GU15 1SF

Director10 September 2015Active
7 The Broadwalk, Northwood, HA6 2XF

Director18 May 1999Active
Christinedahlsvej 9, Skovby, Galten, Denmark,

Director25 January 2002Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director15 September 2022Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director15 September 2022Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
37 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director31 December 2004Active
37 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director30 May 2000Active
Kornvpenget 6, Uvelse, Slangerup, Dk,

Director25 January 2002Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director29 July 2021Active
Shirley House, Shirley Place, Knaphill, Woking, United Kingdom, GU21 2PL

Director30 December 2010Active
The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AR

Director30 December 2010Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
5 Percheron Drive, Knaphill, Woking, GU21 2QY

Director30 May 2000Active
Kildevangen 79, Morkov, DENMARK

Director30 May 2000Active
Offenbachsvej 303, 7500 Holsterbro, Danmark,

Director30 May 2000Active
Rhoden, Buckland Hill, Wadhurst, TN5 6QT

Director18 May 1999Active
2nd, Floor, Gloucester Chambers Jubilee Square, Woking, United Kingdom, GU21 6GA

Director22 February 2010Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director30 April 2023Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director15 May 2014Active
3, Wellington Avenue, Fleet, England, GU51 3BJ

Director08 June 2007Active
Vissebakkegard 8 -, 9210 Aalborg S0, Denmark,

Director29 December 2005Active
Vissebakkegard 8 -, 9210 Aalborg S0, Denmark,

Director30 May 2000Active
Blantyre Hook Heath Avenue, Woking, GU22 0HN

Director31 December 2004Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director31 December 2004Active

People with Significant Control

Thameswey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Change account reference date company previous extended.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.