About

Registered Number: 04565811
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 46 Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, TW12 2HF,

 

Founded in 2002, Thames Renewable Energy Ltd have registered office in Hampton, Middlesex, it's status at Companies House is "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSANI, Ejaz 17 October 2002 16 October 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHANNSEN, Paul 16 October 2005 17 October 2007 1
JAMES CROSBY SECRETARIAL SERVICES LTD 01 November 2009 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
PSC04 - N/A 18 October 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
AD01 - Change of registered office address 03 October 2017
TM02 - Termination of appointment of secretary 10 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 19 January 2010
AP04 - Appointment of corporate secretary 13 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 11 April 2006
MEM/ARTS - N/A 15 November 2005
CERTNM - Change of name certificate 09 November 2005
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 23 April 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.