Company NameThames Services Group Limited
Company StatusActive
Company Number03101999
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Marion Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(same day as company formation)
RoleCompany Director/Cleaning Cont
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameMichael Weller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(same day as company formation)
RoleCompany Director/Cleaning
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Secretary NameMichael Weller
NationalityBritish
StatusCurrent
Appointed14 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameDanielle Jane Middleton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(28 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleSustainability Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameAlexander Michael Weller
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(28 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hatherley Road
Sidcup
DA14 4BG
Director NameLauren Amanda Weller
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(28 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCommercial & HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameIan Beach
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleManaging Director
Correspondence Address7 Palmer Close
Redhill
Surrey
RH1 4BU
Director NameDavid Anthony Satchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleCompany Director/Cleaning Cont
Correspondence Address23 Wansbury Way
Swanley
Kent
BR8 8DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethamescleaning.co.uk
Email address[email protected]
Telephone020 83026633
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Thames Cleaning & Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 December 2023Appointment of Lauren Amanda Weller as a director on 14 December 2023 (2 pages)
14 December 2023Appointment of Alexander Michael Weller as a director on 14 December 2023 (2 pages)
14 December 2023Appointment of Danielle Jane Middleton as a director on 14 December 2023 (2 pages)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
21 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 September 2018Change of details for Thames Cleaning & Support Sevices Liited as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 October 2004Return made up to 14/09/04; full list of members (7 pages)
19 October 2004Return made up to 14/09/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
9 October 2003Return made up to 14/09/03; full list of members (7 pages)
9 October 2003Return made up to 14/09/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
16 October 2002Return made up to 14/09/02; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 October 2002Return made up to 14/09/02; full list of members (7 pages)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
16 October 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
16 October 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
16 October 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
8 October 2001Return made up to 14/09/01; full list of members (7 pages)
8 October 2001Return made up to 14/09/01; full list of members (7 pages)
6 October 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
6 October 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
6 October 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
5 December 1999Return made up to 14/09/99; full list of members (7 pages)
5 December 1999Return made up to 14/09/99; full list of members (7 pages)
10 September 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
23 September 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page)
26 August 1998Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page)
4 January 1998Accounts for a dormant company made up to 5 April 1997 (4 pages)
4 January 1998Accounts for a dormant company made up to 5 April 1997 (4 pages)
4 January 1998Accounts for a dormant company made up to 5 April 1997 (4 pages)
15 December 1997Auditor's resignation (1 page)
15 December 1997Auditor's resignation (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Return made up to 14/09/97; no change of members (6 pages)
3 November 1997Return made up to 14/09/97; no change of members (6 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
29 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
29 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Return made up to 14/09/96; full list of members (6 pages)
18 October 1996Return made up to 14/09/96; full list of members (6 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995Accounting reference date notified as 05/04 (1 page)
28 September 1995Accounting reference date notified as 05/04 (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (24 pages)
14 September 1995Incorporation (24 pages)