Company Information for THAMES VALLEY PUMPS LIMITED
820 Yeovil Road, Slough, SL1 4JA,
|
Company Registration Number
05516151
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THAMES VALLEY PUMPS LIMITED | |
Legal Registered Office | |
820 Yeovil Road Slough SL1 4JA Other companies in W13 | |
Company Number | 05516151 | |
---|---|---|
Company ID Number | 05516151 | |
Date formed | 2005-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-11 05:19:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MARIE BOOTH |
||
DIANE MARIE BOOTH |
||
ANTONY ROBERT PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HOWARD |
Company Secretary | ||
MARTIN BROOKS HOWARD |
Director | ||
EILEEN LINDA FLANAGAN |
Company Secretary | ||
EILEEN LINDA FLANAGAN |
Director | ||
ROBERT JERVIS |
Director | ||
FRANK MOSZKAL |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELLER HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 1983-06-16 | Active | |
AXFLOW LIMITED | Director | 2000-12-18 | CURRENT | 2000-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CH01 | Director's details changed for Mr Neil Langdown on 2022-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ROBERT PETERS | |
AP01 | DIRECTOR APPOINTED MR NEIL LANGDOWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM Orion Park Northfield Avenue London W13 9SJ England | |
AP01 | DIRECTOR APPOINTED MRS DIANE MARIE BOOTH | |
AP03 | Appointment of Mrs Diane Marie Booth as company secretary on 2018-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKS HOWARD | |
TM02 | Termination of appointment of Martin Howard on 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM C/O Orion Park PO Box Northfield Orion Park Northfield Avenue Ealing London W13 9SJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 22/07/2016 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O ORION PARK PO BOX NORTHFIELD ORION PARK NORTHFIELD AVENUE EALING LONDON W13 9SJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O AXFLOW LIMITED ORION PARK NORTHFIELD AVENUE LONDON W13 9SJ UNITED KINGDOM | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MOSZKAL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MOSZKAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JERVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JERVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT 5 MILLSIDE PARK, CROUCH LANE, WINKFIELD WINDSOR BERKS SL4 4PX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN FLANAGAN | |
AP01 | DIRECTOR APPOINTED MR ANTONY ROBERT PETERS | |
AP01 | DIRECTOR APPOINTED MR MARTIN BROOKS HOWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN FLANAGAN | |
AP03 | SECRETARY APPOINTED MR MARTIN HOWARD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 22/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOSZKAL / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JERVIS / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LINDA FLANAGAN / 22/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | ALLOTMENT PROVISIONS 02/08/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 02/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 THAMES VALLEY PUMPS LIMITED
THAMES VALLEY PUMPS LIMITED owns 1 domain names.
tvpumps.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
Bracknell Forest Council | |
|
R&M - Reactive |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |