UKBizDB.co.uk

THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED

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

This company is commonly known as Thompson And Stammers (dunmow) Number 6 Limited. The company was founded 64 years ago and was given the registration number 00646158. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
Company Number:00646158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Albemarle Street, London, United Kingdom, W1S 4HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director12 January 2017Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director24 July 2020Active
97 Eaton Terrace, London, SW1W 8TW

Secretary18 December 1995Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Secretary-Active
21 Holborn Viaduct, London, EC1A 2DY

Secretary06 March 2000Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Secretary30 June 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary12 June 1997Active
97 Eaton Terrace, London, SW1W 8TW

Director04 April 1995Active
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA

Director10 June 2016Active
40 Nelson Road, New Malden, KT3 5EB

Director-Active
43 North Gate, Prince Albert Road, London, NW8 7EG

Director07 February 1994Active
Hinton House Ablington, Bibury, Cirencester, GL7 5NY

Director-Active
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA

Director30 June 2018Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Director01 November 1993Active
Willow House 22 Homefield Road, Radlett, WD7 8PY

Director19 June 1997Active
6 The Belvedere, Chelsea Harbour, London, SW10 0XA

Director18 December 1995Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 June 2002Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director06 March 2000Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Director19 June 1997Active

People with Significant Control

Tenneco Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:500 North Field Drive, Lake Forest, Illinois, United States, 60045
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-09-04Capital

Capital statement capital company with date currency figure.

Download
2023-09-04Insolvency

Legacy.

Download
2023-09-04Capital

Legacy.

Download
2023-09-04Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.