THAMES CLEANING & SUPPORT SERVICES LIMITED
SIDCUP THAMES CLEANING CO. LIMITED

Hellopages » Greater London » Bexley » DA15 7BY

Company number 00940586
Status Active
Incorporation Date 15 October 1968
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THAMES CLEANING & SUPPORT SERVICES LIMITED are www.thamescleaningsupportservices.co.uk, and www.thames-cleaning-support-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-six years and twelve months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Cleaning Support Services Limited is a Private Limited Company. The company registration number is 00940586. Thames Cleaning Support Services Limited has been working since 15 October 1968. The present status of the company is Active. The registered address of Thames Cleaning Support Services Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. The company`s financial liabilities are £143.2k. It is £47.17k against last year. The cash in hand is £380.06k. It is £93.8k against last year. And the total assets are £587.8k, which is £127.41k against last year. WELLER, Michael is a Secretary of the company. WELLER, Alexander Michael is a Director of the company. WELLER, Jane Marion is a Director of the company. WELLER, Michael is a Director of the company. Secretary WELLER, Joyce Kathleen has been resigned. Director BEACH, Ian has been resigned. Director SATCHELL, David Anthony has been resigned. Director WELLER, Joyce Kathleen has been resigned. The company operates in "Other building and industrial cleaning activities".


thames cleaning & support services Key Finiance

LIABILITIES £143.2k
+49%
CASH £380.06k
+32%
TOTAL ASSETS £587.8k
+27%
All Financial Figures

Current Directors

Secretary
WELLER, Michael
Appointed Date: 03 October 1996

Director
WELLER, Alexander Michael
Appointed Date: 20 September 2010
41 years old

Director
WELLER, Jane Marion

62 years old

Director
WELLER, Michael

65 years old

Resigned Directors

Secretary
WELLER, Joyce Kathleen
Resigned: 03 October 1996

Director
BEACH, Ian
Resigned: 17 April 1998
Appointed Date: 22 May 1996
67 years old

Director
SATCHELL, David Anthony
Resigned: 01 May 2005
77 years old

Director
WELLER, Joyce Kathleen
Resigned: 01 August 1993
84 years old

Persons With Significant Control

Mr Michael Weller
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THAMES CLEANING & SUPPORT SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
18 Jun 1987
Registered office changed on 18/06/87 from: cedars house farnborough common orpington kent BR6 7TP

22 May 1987
Particulars of mortgage/charge

05 Aug 1986
Full accounts made up to 5 April 1986

05 Aug 1986
Return made up to 29/07/86; full list of members

15 Oct 1968
Incorporation

THAMES CLEANING & SUPPORT SERVICES LIMITED Charges

13 July 2012
Legal mortgage
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 hatherley road sidcup t/no SGL241298…
10 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 hatherley road sidcup london borough of…
10 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14 hatherley road sidcup london…
10 September 1996
Charge over book debts
Delivered: 19 September 1996
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
19 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 3 November 2012
Persons entitled: Barclays Bank PLC
Description: 14 hatherley road sidcup, l/b at bexley title no sgl 241298.
7 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 3 November 2012
Persons entitled: Barclays Bank PLC
Description: 16, hatherley road, sidcup, kent, title no:- sgl 221744.
9 November 1984
Charge over credit balance
Delivered: 22 November 1984
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £5240 together with interest accrued held by the…