Company NameThameside Supplies Limited
Company StatusActive
Company Number08870964
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Martin Lavery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(5 years, 2 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(5 years, 2 months after company formation)
Appointment Duration5 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Gordon Alexander MacDonald
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1John Alan Hall
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2017Delivered on: 28 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
5 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
21 March 2023Registration of charge 088709640003, created on 21 March 2023 (9 pages)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
3 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 March 2021Appointment of Mr Ian David Saville as a director on 2 April 2019 (2 pages)
17 November 2020Termination of appointment of Charles Richard Green as a secretary on 31 October 2020 (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
15 April 2019Termination of appointment of Gordon Alexander Macdonald as a director on 31 March 2019 (1 page)
15 April 2019Appointment of Mr Martin Lavery as a director on 2 April 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 December 2017Registration of charge 088709640002, created on 28 December 2017 (35 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
28 December 2016Registration of charge 088709640001, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 088709640001, created on 28 December 2016 (8 pages)
30 September 2016Appointment of Mr Gordon Alexander Macdonald as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Gordon Alexander Macdonald as a director on 30 September 2016 (2 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 November 2015Company name changed acepsi LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Company name changed acepsi LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(3 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Company name changed asbestos consultants europe LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
27 February 2014Company name changed asbestos consultants europe LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
27 February 2014Change of name notice (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)