About

Registered Number: 05864561
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Thames Side Sensors Ltd was registered on 03 July 2006, it's status is listed as "Active". There are currently 11-20 employees at the organisation. The organisation is registered for VAT. The current directors of this company are listed as Pereto, Jose Sabate, Pereto, Ricardo Sabate at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERETO, Jose Sabate 05 July 2006 - 1
PERETO, Ricardo Sabate 05 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 July 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 June 2018
PSC04 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 October 2015
MISC - Miscellaneous document 17 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 June 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 14 July 2011
MEM/ARTS - N/A 23 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 August 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
225 - Change of Accounting Reference Date 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
123 - Notice of increase in nominal capital 05 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
CERTNM - Change of name certificate 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.