About

Registered Number: 03516425
Date of Incorporation: 24/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Garner Street Stoke On Trent, Staffordshire, ST4 7DE

 

Thames Lubricants Ltd was registered on 24 February 1998 and are based in the United Kingdom, it's status is listed as "Active". There are 2 directors listed for Thames Lubricants Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMBLIN, Bennet Daniel 23 November 2018 - 1
TOMBLIN, Sharon 03 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 March 2019
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 14 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2018
RESOLUTIONS - N/A 24 April 2018
CC04 - Statement of companies objects 24 April 2018
PSC01 - N/A 06 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 13 November 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 18 March 1999
225 - Change of Accounting Reference Date 19 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1998 Fully Satisfied

N/A

Legal charge 02 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.