About

Registered Number: 02260066
Date of Incorporation: 19/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 18 Hemmells, Basildon, Essex, SS15 6ED

 

Having been setup in 1988, Thames Energy Ltd has its registered office in Basildon in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANANTHACUMARASAMY, Sivasubramaniam 10 June 2008 - 1
COOTHAPEN, Dean Govindaraj 03 January 2008 - 1
WEBBER, Nina 10 June 2008 - 1
BERESFORD, Michael Eric 17 October 1991 20 November 1995 1
JEAL, David 03 January 2008 10 June 2008 1
LANGSTAFF, Christopher John N/A 17 October 1991 1
PATEL, Yogen 20 November 1995 27 March 2001 1
THOMAS, Denis George Barnet 20 November 1995 10 September 2008 1
WEBBER, Darius Crispin 20 November 1995 20 December 2007 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 August 2016
MR04 - N/A 28 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 August 2015
MR01 - N/A 28 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 August 2003
CERTNM - Change of name certificate 06 May 2003
CERTNM - Change of name certificate 12 December 2002
CERTNM - Change of name certificate 09 December 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 19 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 19 June 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 07 August 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 05 October 1994
287 - Change in situation or address of Registered Office 28 January 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 03 October 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 12 August 1992
288 - N/A 12 November 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
287 - Change in situation or address of Registered Office 31 January 1989
CERTNM - Change of name certificate 12 October 1988
RESOLUTIONS - N/A 13 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1988
288 - N/A 20 June 1988
288 - N/A 20 June 1988
287 - Change in situation or address of Registered Office 20 June 1988
MEM/ARTS - N/A 17 June 1988
NEWINC - New incorporation documents 19 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Debenture 14 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.