THAMESWEY MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

THAMESWEY MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05637552

Incorporation date

28/11/2005

Size

Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon02/01/2026
Declaration of solvency
dot icon02/01/2026
Resolutions
dot icon02/01/2026
Appointment of a voluntary liquidator
dot icon02/01/2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2026-01-02
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Solvency Statement dated 26/11/25
dot icon27/11/2025
Statement by Directors
dot icon27/11/2025
Statement of capital on 2025-11-27
dot icon26/09/2025
Appointment of Mr Andrew Dominic Pinto as a director on 2025-09-18
dot icon16/09/2025
Termination of appointment of Colin Gordon Taylor as a director on 2025-09-11
dot icon05/09/2025
Appointment of Elemental Company Secretary Limited as a secretary on 2024-10-25
dot icon03/09/2025
Information not on the register a notification of the appointment of a secretary was removed on 03/09/2025 as it is no longer considered to form part of the register.
dot icon17/07/2025
Termination of appointment of Stephen John Dickinson as a director on 2025-07-15
dot icon10/07/2025
Termination of appointment of Chyrel Ann Brown as a director on 2025-07-08
dot icon16/05/2025
Change of details for Thameswey Limited as a person with significant control on 2024-09-30
dot icon31/01/2025
Termination of appointment of James Christian Wardlaw as a director on 2024-11-30
dot icon31/01/2025
Termination of appointment of Alan Pascoe Collett as a director on 2024-11-30
dot icon23/12/2024
Appointment of Elemental Cosec Limited as a secretary on 2024-10-20
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon04/11/2024
Appointment of Miss Chyrel Ann Brown as a director on 2024-10-14
dot icon10/10/2024
Appointment of Mr Simon Marc Wills as a director on 2024-07-15
dot icon30/09/2024
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 27 Old Gloucester Street London WC1N 3AX on 2024-09-30
dot icon08/07/2024
Appointment of Mr Stephen John Dickinson as a director on 2024-07-02
dot icon08/07/2024
Appointment of Mr James Christian Wardlaw as a director on 2024-07-02
dot icon08/07/2024
Appointment of Mr Alan Pascoe Collett as a director on 2024-07-02
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon24/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-24
dot icon03/01/2024
Termination of appointment of Terry Price as a director on 2023-12-22
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon25/08/2023
Termination of appointment of Kevin John Foster as a director on 2023-08-24
dot icon18/07/2023
Termination of appointment of Julie Anne Fisher as a director on 2023-07-04
dot icon18/07/2023
Appointment of Mr Colin Gordon Taylor as a director on 2023-07-05
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon19/10/2022
Full accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
760.92K
-
0.00
828.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
25/10/2024 - Present
458
CLYDE SECRETARIES LIMITED
Corporate Secretary
31/12/2011 - 24/01/2024
360
Wardlaw, James Christian
Director
02/07/2024 - 30/11/2024
20
Azad, Ayesha
Director
24/07/2018 - 14/07/2022
18
Foster, Kevin John
Director
15/09/2022 - 24/08/2023
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THAMESWEY MAINTENANCE SERVICES LIMITED

THAMESWEY MAINTENANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 28/11/2005 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 4 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 THAMESWEY MAINTENANCE SERVICES LIMITED?

toggle

THAMESWEY MAINTENANCE SERVICES LIMITED is currently Liquidation. It was registered on 28/11/2005 .

Where is THAMESWEY MAINTENANCE SERVICES LIMITED located?

toggle

THAMESWEY MAINTENANCE SERVICES LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does THAMESWEY MAINTENANCE SERVICES LIMITED do?

toggle

THAMESWEY MAINTENANCE SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for THAMESWEY MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 02/01/2026: Declaration of solvency.