UKBizDB.co.uk

THEMIS SUPPORT SERVICES LIMITED

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

This company is commonly known as Themis Support Services Limited. The company was founded 20 years ago and was given the registration number 05115698. The firm's registered office is in ALTRINCHAM. You can find them at Unit 32 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THEMIS SUPPORT SERVICES LIMITED
Company Number:05115698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 32 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, Bassenthwaite, Cumbria, United Kingdom, CA12 4QP

Director29 April 2004Active
Flat 30 Bakers Court, Steam Mill Stree, Chester, CH3 5AD

Secretary27 November 2006Active
Willow Trees, Faulkners Lane,, Mobberley, WA16 7AL

Secretary29 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 2004Active
99 Heyes Lane, Alderley Edge, SK9 7LW

Director29 April 2004Active
Willow Trees, Faulkners Lane, Mobberley, WA16 7AL

Director01 September 2005Active

People with Significant Control

Mr Christopher Caunce
Notified on:07 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom, WA14 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Parums
Notified on:07 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Orchard Cotage, Bassenthwaite, Cumbria, United Kingdom, CA12 4QP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.