About

Registered Number: 04405589
Date of Incorporation: 27/03/2002 (22 years ago)
Company Status: Active
Registered Address: The Coach House The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG,

 

Thames Haulage & Plant Hire Ltd was registered on 27 March 2002 and are based in Henley On Thames, Oxon, it has a status of "Active". Mccabe, Paul Anthony, Butler, Mark, Byrne, John, Clarke, Martin, Geraghty, Shane are listed as directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Mark 29 May 2004 02 October 2009 1
BYRNE, John 27 March 2002 03 June 2002 1
CLARKE, Martin 27 March 2002 03 June 2002 1
GERAGHTY, Shane 03 June 2002 02 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Paul Anthony 03 June 2002 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 14 December 2019
AD01 - Change of registered office address 12 December 2019
CH01 - Change of particulars for director 11 December 2019
PSC04 - N/A 11 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 10 May 2010
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 17 January 2010
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.