About

Registered Number: 06631977
Date of Incorporation: 27/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ,

 

Established in 2008, Thames Boats Ltd have registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at Thames Boats Ltd. The current directors of the company are listed as Gordon, David, Hall, Stephen, Springford, Richard, Scandrett, Jacqueline Pamela, Barnard, Lester Sebastian, Beasley, Nicholas Trevor, Livett, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, David 30 November 2017 - 1
HALL, Stephen 30 November 2017 - 1
SPRINGFORD, Richard 30 November 2017 - 1
BARNARD, Lester Sebastian 19 February 2015 30 November 2017 1
BEASLEY, Nicholas Trevor 19 February 2015 28 January 2020 1
LIVETT, Christopher John 27 June 2008 29 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SCANDRETT, Jacqueline Pamela 10 June 2011 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 24 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 06 December 2017
MR01 - N/A 04 December 2017
SH01 - Return of Allotment of shares 07 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2017
RESOLUTIONS - N/A 03 November 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
CERTNM - Change of name certificate 20 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 15 April 2009
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.