About

Registered Number: 01182122
Date of Incorporation: 28/08/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Gooch Off Collett, Southmead Industrial Estate, Didcot, Oxfordshire, OX11 7TA

 

Thames Fixings & Fasteners Ltd was established in 1974, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as George, Gary James, George, Alvin Phillip, George, Virginia Mundy for Thames Fixings & Fasteners Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Gary James 29 September 1999 - 1
GEORGE, Alvin Phillip N/A 27 September 1999 1
GEORGE, Virginia Mundy N/A 27 September 1999 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 11 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 09 March 2007
RESOLUTIONS - N/A 13 July 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 13 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
AA - Annual Accounts 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 15 February 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 13 March 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 02 March 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 25 March 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 28 February 1992
395 - Particulars of a mortgage or charge 08 July 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 20 December 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 27 September 1986
395 - Particulars of a mortgage or charge 12 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 October 2008 Outstanding

N/A

Debenture 16 September 2008 Outstanding

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Debenture 08 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.