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

THAME SERVICE STATION LIMITED

73 SOUTHERN ROAD, THAME, OXON, OX9 2ED,
Company Registration Number
02967344
Private Limited Company
Active

Company Overview

About Thame Service Station Ltd
THAME SERVICE STATION LIMITED was founded on 1994-09-13 and has its registered office in Thame. The organisation's status is listed as "Active". Thame Service Station Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAME SERVICE STATION LIMITED
 
Legal Registered Office
73 SOUTHERN ROAD
THAME
OXON
OX9 2ED
Other companies in OX9
 
Filing Information
Company Number 02967344
Company ID Number 02967344
Date formed 1994-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630822855  
Last Datalog update: 2023-10-05 22:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAME SERVICE STATION 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 THAME SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
SALLY ALEXANDRA WHITE
Company Secretary 1994-09-13
NICHOLAS ALLEN
Director 2004-10-08
KARL EDMUND WHITE
Director 1994-09-13
SALLY ALEXANDRA WHITE
Director 1994-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WOOLGER
Director 2006-10-01 2010-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-13 1994-09-13
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-13 1994-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL EDMUND WHITE KREMMEN SERVICING LIMITED Director 2016-06-06 CURRENT 1987-03-16 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
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-09-04Change of details for Tss Holdings Limited as a person with significant control on 2023-09-04
2023-08-03DIRECTOR APPOINTED MR SCOTT KEVIN PRICE
2023-08-03DIRECTOR APPOINTED MR NEIL SPENCER BECK
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KARL EDMUND WHITE
2023-07-28APPOINTMENT TERMINATED, DIRECTOR SALLY ALEXANDRA WHITE
2023-07-28Termination of appointment of Sally Alexandra White on 2023-07-13
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029673440003
2023-04-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Resolutions passed:<ul><li>Resolution Dividend payment/transfer of shares/directors entitlement to vote 08/12/2022</ul>
2022-09-24Resolutions passed:<ul><li>Resolution Director of the company be entitled 17/08/2022<li>Resolution variation to share rights</ul>
2022-09-24RES13Resolutions passed:
  • Director of the company be entitled 17/08/2022
  • Resolution of varying share rights or name
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06Change of share class name or designation
2022-09-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-06Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Company business 16/08/2022<li>Resolution variation to share rights</ul>
2022-09-06Memorandum articles filed
2022-09-06MEM/ARTSARTICLES OF ASSOCIATION
2022-09-06RES01ADOPT ARTICLES 06/09/22
2022-09-06SH08Change of share class name or designation
2022-09-05CESSATION OF SALLY ALEXANDRA WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05CESSATION OF KARL EDMUND WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Notification of Tss Holdings Limited as a person with significant control on 2022-08-17
2022-09-05PSC02Notification of Tss Holdings Limited as a person with significant control on 2022-08-17
2022-09-05PSC07CESSATION OF SALLY ALEXANDRA WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-12-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-03-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-01-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Wellers Millweye Court 73 Southern Road Thame Oxfordshire OX9 2ED
2018-03-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ALEXANDRA WHITE
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL EDMUND WHITE
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029673440003
2016-02-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-16AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-07AR0131/08/12 ANNUAL RETURN FULL LIST
2012-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-27AR0131/08/11 ANNUAL RETURN FULL LIST
2011-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-06MG01Particulars of a mortgage or charge / charge no: 2
2010-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLGER
2010-09-20AR0131/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLEN / 01/10/2008
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-06363sRETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-30363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-30363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/01
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-03-10CERTNMCOMPANY NAME CHANGED THAME SERVICE STATION (CAR SALES ) LIMITED CERTIFICATE ISSUED ON 11/03/99
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-22363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-01363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1996-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-12363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-04-25287REGISTERED OFFICE CHANGED ON 25/04/96 FROM: MILLWEYE COURT HENTON NR CHINNOR OXON OX9 4AE
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-08363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-11-10395PARTICULARS OF MORTGAGE/CHARGE
1994-09-2988(2)RAD 23/09/94--------- £ SI 9998@1=9998 £ IC 2/10000
1994-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THAME SERVICE STATION 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 THAME SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-01-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1994-11-04 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2020-09-30

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 THAME SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of THAME SERVICE STATION LIMITED registering or being granted any patents
Domain Names

THAME SERVICE STATION LIMITED owns 1 domain names.

tsscars.co.uk  

Trademarks
We have not found any records of THAME SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAME SERVICE STATION 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 (45112 - Sale of used cars and light motor vehicles) as THAME SERVICE STATION LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where THAME SERVICE STATION 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 THAME SERVICE STATION 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 THAME SERVICE STATION 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.