About

Registered Number: 03645239
Date of Incorporation: 06/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Harrier Park, Southmead Industrial Estate, Didcot, Oxon, OX11 7PL

 

Thames Valley Temperature Control (Maintenance) Ltd was established in 1998. This company has one director listed as Roots-petty, Anne-marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROOTS-PETTY, Anne-Marie 28 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
CH03 - Change of particulars for secretary 03 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 23 October 2007
169 - Return by a company purchasing its own shares 11 July 2007
RESOLUTIONS - N/A 13 June 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 10 November 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 27 July 2001
225 - Change of Accounting Reference Date 26 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.