About

Registered Number: 05880332
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7 West Mills Yard, Newbury, Berkshire, RG14 5LP,

 

Thames Valley Asset Finance Ltd was registered on 18 July 2006 and has its registered office in Newbury, Berkshire, it has a status of "Active". We do not know the number of employees at this company. Wise, Yvonne Mary, Wise, Andrew Paul, Wise, Fiona Suzanne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, Andrew Paul 18 July 2006 - 1
WISE, Fiona Suzanne 28 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WISE, Yvonne Mary 18 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 25 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 August 2017
CH03 - Change of particulars for secretary 28 July 2017
PSC04 - N/A 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 15 November 2016
AD01 - Change of registered office address 12 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 19 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 12 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 02 August 2007
287 - Change in situation or address of Registered Office 10 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.