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

THRINGS COMPANY SECRETARIAL LIMITED

THRINGS LLP, THE PARAGON, COUNTERSLIP, BRISTOL, BS1 6BX,
Company Registration Number
02648350
Private Limited Company
Active

Company Overview

About Thrings Company Secretarial Ltd
THRINGS COMPANY SECRETARIAL LIMITED was founded on 1991-09-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Thrings Company Secretarial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THRINGS COMPANY SECRETARIAL LIMITED
 
Legal Registered Office
THRINGS LLP
THE PARAGON
COUNTERSLIP
BRISTOL
BS1 6BX
Other companies in SW1Y
 
Previous Names
THRINGS SECRETARIAL SERVICES LIMITED03/03/2016
JANE SECRETARIAL SERVICES LIMITED02/03/2016
Filing Information
Company Number 02648350
Company ID Number 02648350
Date formed 1991-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRINGS COMPANY SECRETARIAL LIMITED
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 THRINGS COMPANY SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE LINTERN
Company Secretary 1999-12-17
MICHAEL JONATHON TOMLIN
Company Secretary 2009-05-22
MARK JOHN CULLINGFORD
Director 2016-03-01
JOHN HWYEL DAVIES
Director 2009-05-22
SIMON PAUL HOLDSWORTH
Director 2012-01-27
KEVIN MCGUINNESS
Director 2009-05-22
JANE OAKLAND
Director 2016-03-01
JONATHAN DAVID PAYNE
Director 2009-05-22
JOHN RICHARDSON
Director 2012-03-15
ROBERT PHILIP SEAR
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY THOMAS SHEPPARD
Director 2012-01-27 2017-10-31
BRIAN MICHAEL FREDERICK JACOMB
Director 2009-05-22 2016-12-02
ANTHONY HARRIS
Director 2009-05-22 2014-04-30
ROSALIND ANN SOPEL
Director 2009-05-22 2014-04-30
PAULINE ELIZABETH GILLARD
Company Secretary 2009-05-22 2014-04-16
JONATHAN MICHAEL POOLE
Director 2009-05-22 2010-04-20
JULIAN RICHARD WHATELY
Director 1994-06-29 2009-05-07
RICHARD ESMOND BARHAM RONEY
Director 1992-09-24 2008-10-31
PAUL GRAHAM LANE
Director 2001-01-04 2007-08-31
PAUL LIPERT SPECTOR
Director 1999-09-28 2003-10-16
MARK DESMOND GRUNDY
Director 1992-09-24 2002-08-31
HARRIET JOANNA TO
Company Secretary 1994-06-29 1999-12-17
RICHARD VOSPER KIRKBY
Director 1994-06-29 1999-08-05
RICHARD ESMOND BARHAM RONEY
Company Secretary 1992-09-24 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE LINTERN TOPMOON PRODUCTIONS LIMITED Company Secretary 1999-10-13 CURRENT 1999-09-21 Active - Proposal to Strike off
MARK JOHN CULLINGFORD NHLEX LIMITED Director 2013-09-01 CURRENT 1988-08-16 In Administration
JOHN HWYEL DAVIES NHLEX LIMITED Director 2013-09-01 CURRENT 1988-08-16 In Administration
JOHN HWYEL DAVIES THRING TOWNSEND LIMITED Director 2009-07-27 CURRENT 1989-07-18 Dissolved 2017-08-22
JOHN HWYEL DAVIES FORUM DIRECTORS LIMITED Director 2005-05-05 CURRENT 1991-05-02 Dissolved 2017-10-17
JOHN HWYEL DAVIES FORUM SECRETARIAL SERVICES LIMITED Director 2005-05-05 CURRENT 1987-08-28 Active
SIMON PAUL HOLDSWORTH BART 410 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-07-21
SIMON PAUL HOLDSWORTH BART 407 LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2014-12-02
SIMON PAUL HOLDSWORTH THRINGS DEPUTYSHIP LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRINGS PI LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRING TOWNSEND LIMITED Director 2012-01-27 CURRENT 1989-07-18 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH FORUM DIRECTORS LIMITED Director 2012-01-27 CURRENT 1991-05-02 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH TOWNSENDS (NOMINEES) LIMITED Director 2012-01-27 CURRENT 1993-12-09 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH FORUM SECRETARIAL SERVICES LIMITED Director 2012-01-27 CURRENT 1987-08-28 Active
SIMON PAUL HOLDSWORTH THRINGS TRUSTEE COMPANY LIMITED Director 2012-01-27 CURRENT 2010-08-24 Active
SIMON PAUL HOLDSWORTH NHLEX LIMITED Director 2012-01-27 CURRENT 1988-08-16 In Administration
SIMON PAUL HOLDSWORTH WAF SECRETARIES LIMITED Director 2012-01-27 CURRENT 1992-04-10 Active
SIMON PAUL HOLDSWORTH L&P NOMINEES LIMITED Director 2012-01-27 CURRENT 2001-11-01 Active
SIMON PAUL HOLDSWORTH BART MANAGEMENT LIMITED Director 2012-01-11 CURRENT 2005-11-21 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH BART SECRETARIES LIMITED Director 2012-01-11 CURRENT 2005-11-21 Active
SIMON PAUL HOLDSWORTH THRINGS (SERVICES) LIMITED Director 2011-05-11 CURRENT 2009-08-08 Active
SIMON PAUL HOLDSWORTH PARAGON COSTS SOLUTIONS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
SIMON PAUL HOLDSWORTH SABRETOOTH LAW LIMITED Director 2008-09-30 CURRENT 2004-03-11 Active
SIMON PAUL HOLDSWORTH THRINGS NOMINEES LIMITED Director 2004-01-29 CURRENT 2000-02-02 Dissolved 2017-10-17
KEVIN MCGUINNESS L&P NOMINEES LIMITED Director 2009-09-04 CURRENT 2001-11-01 Active
JONATHAN DAVID PAYNE HYPHEN TRUST CORPORATION LIMITED Director 2018-03-01 CURRENT 2015-06-11 Active
JONATHAN DAVID PAYNE THRINGS (SERVICES) LIMITED Director 2017-10-31 CURRENT 2009-08-08 Active
JONATHAN DAVID PAYNE PARAGON COSTS SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2011-01-18 Active
JONATHAN DAVID PAYNE WAF SECRETARIES LIMITED Director 2017-10-31 CURRENT 1992-04-10 Active
JONATHAN DAVID PAYNE L&P NOMINEES LIMITED Director 2017-10-31 CURRENT 2001-11-01 Active
JONATHAN DAVID PAYNE SABRETOOTH LAW LIMITED Director 2017-10-31 CURRENT 2004-03-11 Active
JONATHAN DAVID PAYNE NHLEX LIMITED Director 2013-09-01 CURRENT 1988-08-16 In Administration
JONATHAN DAVID PAYNE BART MANAGEMENT LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2017-10-17
JONATHAN DAVID PAYNE BART SECRETARIES LIMITED Director 2012-06-26 CURRENT 2005-11-21 Active
JONATHAN DAVID PAYNE DM 69 LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-19
JONATHAN DAVID PAYNE TOWNSENDS (NOMINEES) LIMITED Director 2009-10-20 CURRENT 1993-12-09 Dissolved 2017-10-17
JONATHAN DAVID PAYNE FORUM 98 LIMITED Director 2009-10-20 CURRENT 1992-11-17 Active
JONATHAN DAVID PAYNE THRING TOWNSEND LIMITED Director 2009-07-27 CURRENT 1989-07-18 Dissolved 2017-08-22
JONATHAN DAVID PAYNE FORUM DIRECTORS LIMITED Director 1999-12-10 CURRENT 1991-05-02 Dissolved 2017-10-17
JONATHAN DAVID PAYNE FORUM SECRETARIAL SERVICES LIMITED Director 1999-12-10 CURRENT 1987-08-28 Active
ROBERT PHILIP SEAR L&P NOMINEES LIMITED Director 2009-09-04 CURRENT 2001-11-01 Active
ROBERT PHILIP SEAR BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED Director 2006-03-07 CURRENT 1980-03-18 Active

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
2023-09-29CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP SEAR
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-23RP04AP01Second filing of director appointment of Mr Simon Paul Holdsworth
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY THOMAS SHEPPARD
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL FREDERICK JACOMB
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-10AP01DIRECTOR APPOINTED MRS JANE OAKLAND
2016-05-09AP01DIRECTOR APPOINTED MR MARK JOHN CULLINGFORD
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2016-03-03RES15CHANGE OF NAME 01/03/2016
2016-03-03CERTNMCompany name changed thrings secretarial services LIMITED\certificate issued on 03/03/16
2016-03-02RES15CHANGE OF NAME 01/03/2016
2016-03-02CERTNMCompany name changed jane secretarial services LIMITED\certificate issued on 02/03/16
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JONATHAN TOMLIN on 2015-06-15
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCGUINNESS / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PAYNE / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP SEAR / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HWYEL DAVIES / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FREDERICK JACOMB / 15/06/2015
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY PAULINE GILLARD
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SOPEL
2013-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-30AR0124/09/13 FULL LIST
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-23AR0124/09/12 FULL LIST
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE LINTERN / 22/10/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH GILLARD / 15/03/2012
2012-03-22AP01DIRECTOR APPOINTED JOHN RICHARDSON
2012-02-02AP01DIRECTOR APPOINTED MR SIMON PAUL HOLDSWORTH
2012-02-02AP01DIRECTOR APPOINTED MR WILLIAM HENRY THOMAS SHEPPARD
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-31AR0124/09/11 FULL LIST
2010-11-04AR0124/09/10 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POOLE
2009-10-19AR0124/09/09 FULL LIST
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-26288aSECRETARY APPOINTED PAULINE ELIZABETH GILLARD
2009-05-26288aDIRECTOR APPOINTED MR KEVIN MCGUINNESS
2009-05-26288aDIRECTOR APPOINTED MR ANTHONY HARRIS
2009-05-26288aDIRECTOR APPOINTED MR JONATHAN MICHAEL POOLE
2009-05-26288aDIRECTOR APPOINTED MR JONATHAN DAVID PAYNE
2009-05-26288aDIRECTOR APPOINTED MR JOHN HWYEL DAVIES
2009-05-22288aSECRETARY APPOINTED MR MICHAEL JONATHAN TOMLIN
2009-05-22288aDIRECTOR APPOINTED ROSALIND ANN SOPEL
2009-05-22288aDIRECTOR APPOINTED MR BRIAN MICHAEL FREDERICK JACOMB
2009-05-14288aDIRECTOR APPOINTED ROBERT PHILIP SEAR
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JULIAN WHATELY
2008-12-05363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RONEY
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-10-21363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-10288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-19363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-22288bDIRECTOR RESIGNED
2003-10-22363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-21288bDIRECTOR RESIGNED
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-03363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-11288aNEW DIRECTOR APPOINTED
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 45 PONT STREET LONDON SW1X OBX
2000-09-28363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-20288bSECRETARY RESIGNED
1999-10-01363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THRINGS COMPANY SECRETARIAL 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 THRINGS COMPANY SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THRINGS COMPANY SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THRINGS COMPANY SECRETARIAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THRINGS COMPANY SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THRINGS COMPANY SECRETARIAL LIMITED
Trademarks
We have not found any records of THRINGS COMPANY SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THRINGS COMPANY SECRETARIAL 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 (74990 - Non-trading company) as THRINGS COMPANY SECRETARIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THRINGS COMPANY SECRETARIAL 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 THRINGS COMPANY SECRETARIAL 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 THRINGS COMPANY SECRETARIAL 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.