Company number 03797240
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address UNIT C ANCHOR HOUSE SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4DY
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 037972400009, created on 25 August 2016; Director's details changed for Mr Martin Spurr on 22 June 2016. The most likely internet sites of CMP THAMES LIMITED are www.cmpthames.co.uk, and www.cmp-thames.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eight months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.5 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmp Thames Limited is a Private Limited Company.
The company registration number is 03797240. Cmp Thames Limited has been working since 28 June 1999.
The present status of the company is Active. The registered address of Cmp Thames Limited is Unit C Anchor House School Lane Chandler S Ford Eastleigh Hampshire England So53 4dy. The company`s financial liabilities are £17.04k. It is £-208.6k against last year. The cash in hand is £3.8k. It is £-15.51k against last year. And the total assets are £806.09k, which is £415.71k against last year. BRANFORD, Julian Gurney is a Director of the company. BRANFORD, Paul Francis is a Director of the company. SPURR, Martin is a Director of the company. Secretary FISHER, Andrew Stephen has been resigned. Secretary HIGGINS, Laurence Paul has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HIGGINS, Laurence Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".
cmp thames Key Finiance
LIABILITIES
£17.04k
-93%
CASH
£3.8k
-81%
TOTAL ASSETS
£806.09k
+106%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999
CMP THAMES LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Registration of charge 037972400009, created on 25 August 2016
22 Jun 2016
Director's details changed for Mr Martin Spurr on 22 June 2016
09 Jun 2016
Appointment of Mr Martin Spurr as a director on 6 June 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
...
... and 52 more events
19 Jul 1999
New director appointed
19 Jul 1999
New secretary appointed;new director appointed
19 Jul 1999
Secretary resigned
19 Jul 1999
Director resigned
28 Jun 1999
Incorporation
25 August 2016
Charge code 0379 7240 0009
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
30 April 2014
Charge code 0379 7240 0008
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The workboat "schottel 2"…
30 April 2014
Charge code 0379 7240 0007
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The workboat "schottel 1"…
30 April 2014
Charge code 0379 7240 0006
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The twin engine jet boat "jet boat 1"…
30 April 2014
Charge code 0379 7240 0005
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The jack up barge "zee jack general"…
30 April 2014
Charge code 0379 7240 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The workboat "protector ii"…
30 April 2014
Charge code 0379 7240 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge.
2 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied
on 30 April 2014
Persons entitled: Singers Corporate Asset Finance LTD
Description: Fixed and floating charge the subcontracts entered into at…
4 January 2011
Chattel mortgage
Delivered: 12 January 2011
Status: Satisfied
on 30 April 2014
Persons entitled: Singers Corporate Asset Finance LTD
Description: Flexifloat jack up barge 50. serial no SO3WB0210280 and all…