About

Registered Number: 03869793
Date of Incorporation: 02/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP

 

Thames Gateway Manufacturing Centre Ltd was founded on 02 November 1999 with its registered office in Hainault, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Reeve Hepburn Limited, Bramley, Martin Frederick for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMLEY, Martin Frederick 10 November 1999 16 July 2001 1
Secretary Name Appointed Resigned Total Appointments
REEVE HEPBURN LIMITED 10 November 1999 31 July 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
TM02 - Termination of appointment of secretary 07 August 2020
PSC07 - N/A 07 August 2020
MR04 - N/A 09 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 25 November 2014
RESOLUTIONS - N/A 02 June 2014
SH06 - Notice of cancellation of shares 02 June 2014
SH03 - Return of purchase of own shares 02 June 2014
SH03 - Return of purchase of own shares 02 June 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 02 February 2009
RESOLUTIONS - N/A 18 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2008
CAP-SS - N/A 18 December 2008
CAP-MDSC - N/A 18 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 07 June 2006
287 - Change in situation or address of Registered Office 20 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 26 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
225 - Change of Accounting Reference Date 29 November 2000
363s - Annual Return 29 November 2000
RESOLUTIONS - N/A 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
395 - Particulars of a mortgage or charge 14 September 2000
287 - Change in situation or address of Registered Office 29 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
CERTNM - Change of name certificate 16 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.