Active
Company Information for THAMES RECYCLING LIMITED
NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, BR1 3WA,
|
Company Registration Number
08047269
Private Limited Company
Active |
Company Name | ||
---|---|---|
THAMES RECYCLING LIMITED | ||
Legal Registered Office | ||
NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA Other companies in BR1 | ||
Previous Names | ||
|
Company Number | 08047269 | |
---|---|---|
Company ID Number | 08047269 | |
Date formed | 2012-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB142474423 |
Last Datalog update: | 2023-11-06 08:12:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
S & C COMPANY SECRETARIAL SERVICES LIMITED |
||
DAVID KENNETH BARRETT |
||
DEAN ANTHONY GREGORY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMAROC PLC | Director | 2016-08-22 | CURRENT | 2004-08-12 | Active | |
HOUGH ESTATES (MANAGEMENT) LIMITED | Director | 2015-10-21 | CURRENT | 2015-09-17 | In Administration | |
THAMES AGGREGATES LIMITED | Director | 2015-08-14 | CURRENT | 2013-10-24 | Active | |
CHILTERN GREEN HOMES LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
SUREFIELD DEVELOPMENTS LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
COLDFIELD CONSULTANTS LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
THAMES AGGREGATES LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
GREGORY RECYCLING LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2013-09-24 | |
THAMES AVIATION LIMITED | Director | 2010-03-01 | CURRENT | 2009-07-24 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Plant Hire Manager | Barking and Dagenham | Based in Barking we are looking for an experienced Plant Hire Manger to start up a new division within a successful demolition company. Must have worked | |
Office Administrator (Plant) | Barking and Dagenham | We are seeking an experienced Office Administrator for an immediate start in Barking, East London. In order to be sucessful you must have the following skills | |
Mobile Crusher Operator | Barking and Dagenham | Recycling/Aggregate Company in Essex/London Border is looking for an experience Crusher AND or Screener Operator IMMEDIATE START Job Type: Contract | |
Screener Operator | Barking and Dagenham | Recycling Company in Essex is looking for an experienced Screener and or Crusher operator. Immediate Start. Please call 07551 151304 Job Type: Contract | |
Concrete Recycling Supervisor | Barking and Dagenham | Aggregate company based in Barking are looking for a supervisor to control a busy aggregate recycling yard. Must hold a valid CPCS Card, be reliable and be | |
Farm Hand | Sevenoaks | Farm hand required for 120 acre farm near Sevenoaks Kent. Previous experience of fork lift or tele-handler preferred but can train. I have a farm that I am | |
Labourer/Picker | Barking | Aggregate Recycling Plant in Barking, East London are looking for a picker assist cleaning material, Must hold a valid CCCS Card and be Self |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Dean Anthony Gregory as a person with significant control on 2022-04-27 | ||
Director's details changed for Mr Dean Anthony Gregory on 2022-04-27 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr David Kenneth Barrett as a person with significant control on 2022-04-26 | |
CH01 | Director's details changed for Mr David Kenneth Barrett on 2022-04-26 | |
Termination of appointment of S & C Company Secretarial Services Limited on 2022-02-02 | ||
TM02 | Termination of appointment of S & C Company Secretarial Services Limited on 2022-02-02 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA01 | Current accounting period extended from 25/10/18 TO 31/10/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR S & C COMPANY SECRETARIAL SERVICES LIMITED on 2016-07-01 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080472690001 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM 21 East Street Bromley Kent BR1 1QE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080472690003 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080472690002 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080472690001 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM Airport House Purley Way Croydon Surrey CR0 0XZ | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Kenneth Barrett on 2014-04-25 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/13 TO 25/10/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID KENNETH BARRETT | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 09/09/12 STATEMENT OF CAPITAL GBP 100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 31/10/2012 | |
CERTNM | COMPANY NAME CHANGED GREGORY RECYCLING LIMITED CERTIFICATE ISSUED ON 20/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-10-31 | £ 2,218,874 |
---|---|---|
Creditors Due Within One Year | 2013-10-31 | £ 1,024,219 |
Provisions For Liabilities Charges | 2013-10-31 | £ 15,522 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES RECYCLING LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-10-31 | £ 40,696 |
Current Assets | 2013-10-31 | £ 148,041 |
Debtors | 2013-10-31 | £ 107,345 |
Shareholder Funds | 2013-10-31 | £ 62,185 |
Tangible Fixed Assets | 2013-10-31 | £ 3,172,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as THAMES RECYCLING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |