21ST CENTURY THAME LIMITED - THAME
Company Profile | Company Filings |
Overview
21ST CENTURY THAME LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from THAME and has the status: Active.
21ST CENTURY THAME LIMITED was incorporated 17 years ago on 09/06/2006 and has the registered number: 05842686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
21ST CENTURY THAME LIMITED was incorporated 17 years ago on 09/06/2006 and has the registered number: 05842686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
21ST CENTURY THAME LIMITED - THAME
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIZZ ACCOUNTING LIMITED
6A ST ANDREWS COURT
THAME
OXFORDSHIRE
OX9 3WT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
FIZZ ACCOUNTING LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN MARTIN-DOWNHILL | Apr 1964 | British | Director | 2017-01-26 | CURRENT |
SHARON MARIE SMITS | Dec 1969 | British | Director | 2020-02-18 | CURRENT |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2006-06-09 UNTIL 2006-06-09 | RESIGNED | ||
MISS CATHERINE ANGELA MCLEOD YOUNG | Nov 1973 | British | Director | 2010-03-18 UNTIL 2014-01-08 | RESIGNED |
MR PETER WOODMAN | Jan 1941 | British | Director | 2013-06-09 UNTIL 2019-06-14 | RESIGNED |
PETER NICOL TODD | May 1950 | British | Director | 2006-06-09 UNTIL 2008-01-24 | RESIGNED |
MARY HONORA STILES | Sep 1947 | British | Director | 2006-06-09 UNTIL 2017-01-26 | RESIGNED |
KEITH JOHN PENISTON SLATER | Dec 1944 | British | Director | 2006-06-09 UNTIL 2011-01-25 | RESIGNED |
SONJA BEVERLEY FRANCIS | Nov 1949 | British | Director | 2006-06-09 UNTIL 2007-05-14 | RESIGNED |
ALISON ISHERWOOD | British | Secretary | 2006-06-09 UNTIL 2010-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sharon Marie Smits | 2020-02-18 | 12/1969 | Thame Oxfordshire | Significant influence or control |
Ms Susan Martin-Downhill | 2017-01-26 | 4/1964 | Thame Oxfordshire | Significant influence or control |
Mr Peter Woodman | 2016-04-06 - 2019-06-14 | 11/1941 | Thame Oxfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
21st Century Thame Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-14 | 31-12-2022 | £13,088 Cash £7,906 equity |
21st Century Thame Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-11 | 30-06-2021 | £6,122 Cash £4,547 equity |
21st Century Thame Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 30-06-2020 | £7,492 Cash £8,613 equity |
21st Century Thame Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-19 | 30-06-2019 | £11,823 Cash £9,760 equity |
21st Century Thame Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-16 | 30-06-2018 | £11,470 Cash £7,483 equity |
21st Century Thame Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 30-06-2017 | £12,029 Cash £5,354 equity |
21st Century Thame Limited - Abbreviated accounts 16.3 | 2017-02-22 | 30-06-2016 | £10,565 Cash £4,994 equity |