This company is commonly known as The Thames Wharfinger Co. Limited. The company was founded 28 years ago and was given the registration number 03114604. The firm's registered office is in KENT. You can find them at 8 Overcliffe, Gravesend, Kent, . This company's SIC code is 50300 - Inland passenger water transport.
Name | : | THE THAMES WHARFINGER CO. LIMITED |
---|---|---|
Company Number | : | 03114604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Overcliffe, Gravesend, Kent, DA11 0HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rogues Chapel Wrotham Road, Culverstone Green Meopham, Gravesend, DA13 0RE | Secretary | 17 October 1995 | Active |
Rogues Chapel Wrotham Road, Culverstone Green Meopham, Gravesend, DA13 0RE | Director | 17 October 1995 | Active |
12, Lodge Close, Benfleet, United Kingdom, SS7 3DA | Director | 30 April 1997 | Active |
36 Parrock Avenue, Gravesend, DA12 1QQ | Director | 17 October 1995 | Active |
Ms Paula Diane Holliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rogues Chapel, Wrotham Road, Gravesend, United Kingdom, DA13 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-28 | Officers | Termination director company with name termination date. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Officers | Change person director company with change date. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.