About

Registered Number: 02736454
Date of Incorporation: 31/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5, Milton Road Business Park, Gravesend, Kent, DA12 2PG

 

T.H.E. Management Systems Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Andrew Arthur 06 April 2003 31 May 2013 1
RAMSEY, Steven Robert 06 April 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Jo-Anne Helen 01 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 07 August 2019
SH03 - Return of purchase of own shares 28 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 March 2011
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 04 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.