THAMES STEAMERS LIMITED - THAME
Company Profile | Company Filings |
Overview
THAMES STEAMERS LIMITED is a Private Limited Company from THAME and has the status: Active.
THAMES STEAMERS LIMITED was incorporated 24 years ago on 29/07/1999 and has the registered number: 03816504. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
THAMES STEAMERS LIMITED was incorporated 24 years ago on 29/07/1999 and has the registered number: 03816504. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
THAMES STEAMERS LIMITED - THAME
This company is listed in the following categories:
50300 - Inland passenger water transport
50300 - Inland passenger water transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
GROUND FLOOR DORCHESTER HOUSE
THAME
OXFORDSHIRE
OX9 2DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER ROBERT GREEN | Jan 1961 | British | Director | 2005-11-21 | CURRENT |
ANNE PICKERILL | Secretary | 2005-11-21 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-07-29 UNTIL 1999-10-04 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-29 UNTIL 1999-10-04 | RESIGNED | ||
SUSANNE WILLIAMS | Nov 1952 | British | Director | 1999-10-13 UNTIL 2005-11-22 | RESIGNED |
DAVID EDWARD ANTHONY WILLIAMS | May 1961 | Director | 1999-10-13 UNTIL 2001-09-01 | RESIGNED | |
MR MARTYN JOHN WHALEY | Jan 1956 | Director | 1999-10-04 UNTIL 1999-10-13 | RESIGNED | |
DAVID EDWARD ANTHONY WILLIAMS | May 1961 | Secretary | 1999-10-13 UNTIL 2005-09-01 | RESIGNED | |
MICHAEL JOHN LOUDON | British | Secretary | 1999-10-04 UNTIL 1999-10-13 | RESIGNED | |
MARTIN ANTHONY JONES | Jan 1974 | Secretary | 2005-09-01 UNTIL 2005-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anne Pickerill | 2019-07-01 | 3/1962 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Mr Peter Green | 2016-04-06 | 1/1961 | Aylesbury |
Ownership of shares 50 to 75 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2023-08-26 | 30-11-2022 | £8,941 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2022-08-12 | 30-11-2021 | £2,016 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2021-08-27 | 30-11-2020 | £23 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2020-08-20 | 30-11-2019 | £22,020 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2019-08-03 | 30-11-2018 | £16,978 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2018-08-29 | 30-11-2017 | £16,964 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2017-08-30 | 30-11-2016 | £-14,174 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2016-08-31 | 30-11-2015 | £-11,007 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2015-08-22 | 30-11-2014 | £17,995 Cash £-8,235 equity |
Micro-entity Accounts - THAMES STEAMERS LIMITED | 2014-08-19 | 30-11-2013 | £7,419 Cash £-8,301 equity |