THAMES WATER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

THAMES WATER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02249185

Incorporation date

28/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2023)
dot icon23/10/2025
Registered office address changed from Suite 3 Avery House, 69 North Street Brighton BN41 1DH to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Statement of affairs
dot icon06/10/2025
Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to Suite 3 Avery House, 69 North Street Brighton BN41 1DH on 2025-10-06
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon21/05/2024
Appointment of Mr Nicholas John Pike as a director on 2024-05-20
dot icon21/05/2024
Appointment of Paul O’Donnell as a director on 2024-05-20
dot icon09/05/2024
Termination of appointment of Abigail Black as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Ian Keith Dearnley as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of David John Wylie as a director on 2024-04-26
dot icon05/04/2024
Termination of appointment of Sally Lewis as a secretary on 2024-04-05
dot icon12/02/2024
Termination of appointment of Benjamin Michal Swiergon as a secretary on 2024-02-07
dot icon12/02/2024
Appointment of Ms Sally Lewis as a secretary on 2024-02-07
dot icon16/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/04/2023
Appointment of Mr David John Wylie as a director on 2023-03-30
dot icon04/04/2023
Appointment of Ms Abigail Black as a director on 2023-03-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Nicholas John
Director
20/05/2024 - Present
300
Wylie, David John
Director
30/03/2023 - 26/04/2024
9
Williams, Robert
Director
04/07/2001 - 31/08/2001
-
Twist, Malcolm John
Director
31/01/1999 - 28/02/2000
15
Paterson, Nigel John
Director
23/03/2005 - 22/01/2008
49

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THAMES WATER PRODUCTS LIMITED

THAMES WATER PRODUCTS LIMITED is an(a) Liquidation company incorporated on 28/04/1988 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES WATER PRODUCTS LIMITED?

toggle

THAMES WATER PRODUCTS LIMITED is currently Liquidation. It was registered on 28/04/1988 .

Where is THAMES WATER PRODUCTS LIMITED located?

toggle

THAMES WATER PRODUCTS LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does THAMES WATER PRODUCTS LIMITED do?

toggle

THAMES WATER PRODUCTS LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for THAMES WATER PRODUCTS LIMITED?

toggle

The latest filing was on 23/10/2025: Registered office address changed from Suite 3 Avery House, 69 North Street Brighton BN41 1DH to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23.