-
THAMES GATEWAY MARINE LTD - St James's House, 8 Overcliffe, Gravesend, Kent, United Kingdom
Company Information
- Company registration number
- 07098315
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St James's House
- 8 Overcliffe
- Gravesend
- Kent
- DA11 0HJ St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ UK
Management
- Managing Directors
- GORDON, David
- HALL, Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-08
- Age Of Company 2009-12-08 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr David Gordon
- Mr Stephen Hall
- Mr Richard Springford
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-12-08
- Annual Return
- Due Date: 2022-06-15
- Last Date: 2021-06-01
-
THAMES GATEWAY MARINE LTD Company Description
- THAMES GATEWAY MARINE LTD is a ltd registered in United Kingdom with the Company reg no 07098315. Its current trading status is "live". It was registered 2009-12-08. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-12-08.It can be contacted at St James's House .
Get THAMES GATEWAY MARINE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thames Gateway Marine Ltd - St James's House, 8 Overcliffe, Gravesend, Kent, United Kingdom
- 2009-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THAMES GATEWAY MARINE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-04-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
capital-allotment-shares (2021-07-06) - SH01
-
confirmation-statement-with-updates (2021-07-06) - CS01
-
change-person-director-company-with-change-date (2021-07-15) - CH01
-
change-to-a-person-with-significant-control (2021-07-15) - PSC04
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-17) - PSC09
-
termination-secretary-company-with-name-termination-date (2020-01-08) - TM02
-
capital-allotment-shares (2020-01-08) - SH01
-
confirmation-statement-with-updates (2020-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-06) - AA
-
appoint-person-secretary-company-with-name-date (2020-03-02) - AP03
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
notification-of-a-person-with-significant-control (2020-06-17) - PSC01
-
termination-secretary-company-with-name-termination-date (2020-06-30) - TM02
-
confirmation-statement-with-updates (2020-06-17) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-06) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-24) - CS01
-
confirmation-statement-with-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
change-person-director-company-with-change-date (2014-02-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
change-person-secretary-company-with-change-date (2014-01-29) - CH03
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
change-person-secretary-company-with-change-date (2013-02-13) - CH03
-
change-person-director-company-with-change-date (2013-02-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-06) - AA
-
change-person-director-company-with-change-date (2011-11-24) - CH01
-
change-account-reference-date-company-current-shortened (2011-09-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-12) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-08) - NEWINC