Company NameThamesway Contractors Limited
DirectorsMark Richard Loveridge and Gail Elizabeth Loveridge
Company StatusActive
Company Number09007006
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Richard Loveridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleGroundworks Engineer
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMrs Gail Elizabeth Loveridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressFan Cottage Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
22 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
27 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
11 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
17 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 April 2018Change of details for Mr Mark Richard Loveridge as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Notification of Gail Elizabeth Loveridge as a person with significant control on 23 April 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(4 pages)
26 April 2016Director's details changed for Mrs Gail Elizabeth Loveridge on 23 April 2014 (2 pages)
26 April 2016Director's details changed for Mrs Gail Elizabeth Loveridge on 23 April 2014 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(4 pages)
22 February 2016Registered office address changed from 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 22 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
20 May 2014Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 20 May 2014 (2 pages)
29 April 2014Appointment of Mark Richard Loveridge as a director (3 pages)
29 April 2014Appointment of Gail Elizabeth Loveridge as a director on 23 April 2014 (3 pages)
29 April 2014Appointment of Mark Richard Loveridge as a director (3 pages)
29 April 2014Appointment of Gail Elizabeth Loveridge as a director on 23 April 2014 (3 pages)
24 April 2014Termination of appointment of Graham Cowan as a director (1 page)
24 April 2014Termination of appointment of Graham Cowan as a director (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)