Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES POWER SERVICES LIMITED
Company Information for

THAMES POWER SERVICES LIMITED

THE CITY SURVEYOR CITY OF LONDON CORPORATION, ALDERMANBURY, LONDON, EC2V 7HH,
Company Registration Number
02624730
Private Limited Company
Active

Company Overview

About Thames Power Services Ltd
THAMES POWER SERVICES LIMITED was founded on 1991-06-28 and has its registered office in London. The organisation's status is listed as "Active". Thames Power Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THAMES POWER SERVICES LIMITED
 
Legal Registered Office
THE CITY SURVEYOR CITY OF LONDON CORPORATION
ALDERMANBURY
LONDON
EC2V 7HH
Other companies in RM9
 
Filing Information
Company Number 02624730
Company ID Number 02624730
Date formed 1991-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB736145437  GB312262742  
Last Datalog update: 2025-01-05 06:32:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAMES POWER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LOUISE CLARKE
Company Secretary 2004-01-01
MICHAEL DEREK JONES
Director 2001-10-01
KAREN ANN NIELSEN
Director 2018-02-01
PETER ALAN ROSENTHAL
Director 1999-01-01
ROGER JOHN URWIN
Director 2011-01-18
CLINTON GEORGE WARKENTIN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN PIRO
Director 2014-06-30 2018-02-01
DENNIS ALBERT DECHAMPLAIN
Director 2017-01-18 2017-06-01
CHAD LEO GAREAU
Director 2015-12-04 2017-01-18
JIRI OPOCENSKY
Director 2011-01-04 2016-12-12
JOHN WILLIAM ELL
Director 2011-01-04 2014-06-30
SIEGFRIED WILLI KIEFER
Director 2011-01-04 2014-06-30
GRANT MCDONALD LAKE
Director 2008-08-01 2011-01-04
JOHN LINDSEY NORTON
Director 1999-06-30 2011-01-04
RICHARD JOHN BROUWER
Director 2006-05-23 2010-11-19
NANCY CHRISTINE SOUTHERN
Director 2004-04-28 2010-11-19
WILLIAM LEONARD BRITTON
Director 1992-05-31 2009-09-01
RICHARD HENRY WALTHALL
Director 2005-03-01 2008-07-01
KAREN MAE WATSON
Director 2005-03-01 2006-05-22
GERALD WAYNE WELSH
Director 2004-04-28 2005-03-01
GARY KEITH BAUER
Director 1994-05-31 2005-02-01
ANTHONY JOHN PULLMAN
Director 1999-06-30 2004-04-28
IAN ALEXANDER SMITH
Director 1999-06-30 2004-04-28
PETER ALAN ROSENTHAL
Company Secretary 1992-05-31 2004-01-01
PETER ALAN ROSENTHAL
Director 1999-01-01 2004-01-01
PETER ALAN ROSENTHAL
Director 1999-01-01 1999-06-30
NANCY CHRISTINE SOUTHERN
Director 1998-06-01 1999-06-30
RONALD DONALD SOUTHERN
Director 1992-03-09 1999-06-30
CRAIGHTON OLIVER TWA
Director 1992-03-09 1999-06-30
CAMERON SCOTT RICHARDSON
Director 1992-03-09 1997-07-21
GARY KEITH BAUER
Director 1992-03-09 1993-05-31
JOHN CAMERON GUNN
Director 1991-07-19 1992-03-09
PETER GRAHAM THOMPSON
Director 1991-07-19 1991-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-28 1991-07-19
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-28 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL LOUISE CLARKE THAMES POWER LIMITED Company Secretary 2004-01-01 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES DEPAUL UK Director 2014-10-15 CURRENT 1989-11-06 Active
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE (EAST LONDON) LIMITED Director 2013-03-18 CURRENT 2006-08-07 Dissolved 2016-10-14
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES ATCO POWER GENERATION LTD. Director 2006-09-30 CURRENT 1990-03-26 Liquidation
MICHAEL DEREK JONES THAMES POWER LIMITED Director 2005-12-06 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES BARKING POWER LIMITED Director 2001-10-01 CURRENT 1989-03-02 Active
KAREN ANN NIELSEN BARKING POWER LIMITED Director 2018-02-01 CURRENT 1989-03-02 Active
KAREN ANN NIELSEN THAMES POWER LIMITED Director 2018-02-01 CURRENT 1987-12-24 Liquidation
PETER ALAN ROSENTHAL ATCO POWER GENERATION LTD. Director 1999-06-30 CURRENT 1990-03-26 Liquidation
PETER ALAN ROSENTHAL THAMES POWER LIMITED Director 1999-06-30 CURRENT 1987-12-24 Liquidation
ROGER JOHN URWIN BARKING POWER LIMITED Director 2011-01-18 CURRENT 1989-03-02 Active
ROGER JOHN URWIN ATCO POWER GENERATION LTD. Director 2011-01-18 CURRENT 1990-03-26 Liquidation
ROGER JOHN URWIN THAMES POWER LIMITED Director 2011-01-18 CURRENT 1987-12-24 Liquidation
CLINTON GEORGE WARKENTIN BARKING POWER LIMITED Director 2017-06-01 CURRENT 1989-03-02 Active
CLINTON GEORGE WARKENTIN ATCO POWER GENERATION LTD. Director 2017-06-01 CURRENT 1990-03-26 Liquidation
CLINTON GEORGE WARKENTIN THAMES POWER LIMITED Director 2017-06-01 CURRENT 1987-12-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-06-12Director's details changed for Mr David Abbott on 2024-05-31
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM Guildhall PO Box 270 London EC2P 2EJ United Kingdom
2023-12-04DIRECTOR APPOINTED MR DAVID ABBOTT
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SEBASTIAN
2023-02-02Unaudited abridged accounts made up to 2022-03-31
2022-10-04APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01AP01DIRECTOR APPOINTED MR STEVEN REYNOLDS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-06-17AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-13AD02Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY
2019-03-19AA01Current accounting period extended from 31/12/18 TO 31/03/19
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Barking Power Station Chequers Lane Dagenham Essex RM9 6PF
2018-12-19AP04Appointment of Sisec Limited as company secretary on 2018-12-14
2018-12-18PSC03Notification of The Mayor and Commonalty and Citizens of the City of London as a person with significant control on 2018-12-14
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON GEORGE WARKENTIN
2018-12-18AP01DIRECTOR APPOINTED MR PHILIP GREGORY
2018-12-17PSC07CESSATION OF ATCO POWER GENERATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK JONES
2018-12-17TM02Termination of appointment of Rachael Louise Clarke on 2018-12-14
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-11PSC02Notification of Atco Power Generation Ltd as a person with significant control on 2017-12-13
2018-06-08PSC07CESSATION OF THAMES POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AP01DIRECTOR APPOINTED KAREN ANN NIELSEN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN PIRO
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED CLINTON GEORGE WARKENTIN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT DECHAMPLAIN
2017-01-24AP01DIRECTOR APPOINTED MR DENNIS ALBERT DECHAMPLAIN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LEO GAREAU
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JIRI OPOCENSKY
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0131/05/16 FULL LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIRI OPOCENSKY / 18/03/2016
2016-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LOUISE CLARKE / 09/06/2016
2015-12-08AP01DIRECTOR APPOINTED MR CHAD LEO GAREAU
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0131/05/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP01DIRECTOR APPOINTED MR ROBERT STEPHEN PIRO
2014-07-11AP01DIRECTOR APPOINTED MR PAUL GREGORY WRIGHT
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED KIEFER
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0131/05/14 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIRI OPOCENSKY / 12/06/2013
2013-06-07AR0131/05/13 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED DR ROGER JOHN URWIN
2011-01-13AP01DIRECTOR APPOINTED SIEGFRIED WILLI KIEFER
2011-01-13AP01DIRECTOR APPOINTED JOHN WILLIAM ELL
2011-01-04AP01DIRECTOR APPOINTED JIRI OPOCENSKY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LAKE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SOUTHERN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUWER
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0131/05/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROUWER / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINDSEY NORTON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK JONES / 06/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRITTON
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT LAKE / 01/08/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROUWER / 03/06/2009
2009-03-02RES13THAT ANY DIRECTOR OF THE COMPANY BE AND IS HEREBY AUTHORISED TO HOLD OFFICE AS A DIRECTOR OF ANY RELATED UNDERTAKING FOR THE PURPOSES OF SECTION 175 OF THE COMPANIES ACT 2006 19/12/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED GRANT MCDONALD LAKE
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WALTHALL
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTON / 07/04/2008
2008-06-26363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-12-08353LOCATION OF REGISTER OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to THAMES POWER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES POWER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES POWER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of THAMES POWER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES POWER SERVICES LIMITED
Trademarks
We have not found any records of THAMES POWER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES POWER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as THAMES POWER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES POWER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES POWER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES POWER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.