Thames Aggregates Limited (number 08745745) is a private limited company founded on 2013-10-24 in England. This business was registered at Northside House, 69 Tweedy Road, Bromley BR1 3WA. Changed on 2015-05-29, the previous name the enterprise utilized was Gregory Waste Limited. Thames Aggregates Limited is operating under SIC code: 38110 that means "collection of non-hazardous waste".

Company details

Name Thames Aggregates Limited
Number 08745745
Date of Incorporation: 2013/10/24
End of financial year: 31 October
Address: Northside House, 69 Tweedy Road, Bromley, BR1 3WA
SIC code: 38110 - Collection of non-hazardous waste

Moving to the 2 directors that can be found in the above-mentioned firm, we can name: David B. (appointed on 14 August 2015), Dean G. (appointment date: 24 October 2013). The Companies House indexes 3 persons of significant control, namely: Thames Recycling Limited can be found at 69 Tweedy Road, BR1 3WA Bromley, Kent. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Dean G. has 1/2 or less of shares, 1/2 or less of voting rights, David B. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 1 371,834 - - - - - 245,493 236,915
Number Shares Allotted 1 1 1 - - - - - -
Shareholder Funds 1 39,435 38,273 - - - - - -
Total Assets Less Current Liabilities 1 39,435 38,273 43,144 65,555 71,218 43,129 45,276 44,491

People with significant control

Thames Recycling Limited
6 April 2016
Address Northside House 69 Tweedy Road, Bromley, Kent, BR1 3WA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08047269
Nature of control: 75,01-100% shares
75,01-100% voting rights
Dean G.
6 April 2016 - 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares
David B.
6 April 2016 - 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(CS01) Confirmation statement with updates 24th October 2023
filed on: 21st, November 2023 | confirmation statement
Free Download (4 pages)