General information

Name:

Thames Cribs Limited

Office Address:

Stoneleigh House 66-70 Earlsdon Street Earlsdon CV5 6EJ Coventry

Number: 03002142

Incorporation date: 1994-12-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1994 is the date that marks the launching of Thames Cribs Ltd, a firm which is situated at Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry. That would make thirty years Thames Cribs has prospered on the market, as the company was registered on Thu, 15th Dec 1994. Its Companies House Reg No. is 03002142 and the company area code is CV5 6EJ. It 's been four years that Thames Cribs Ltd is no longer featured under the business name Technical Electrical Mechanical Services (tems). This firm's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2022-12-29.

Given the company's size, it became vital to appoint other company leaders: Rajivan J., Gurandan J. and Harminder J. who have been aiding each other since September 2020 for the benefit of this business. In order to provide support to the directors, this particular business has been using the skills of Gurandan J. as a secretary since the appointment on Thu, 15th Dec 1994.

  • Previous company's names
  • Thames Cribs Ltd 2020-12-01
  • Technical Electrical Mechanical Services (tems) Limited 1994-12-15

Financial data based on annual reports

Company staff

Rajivan J.

Role: Director

Appointed: 16 September 2020

Latest update: 12 April 2024

Gurandan J.

Role: Secretary

Appointed: 15 December 1994

Latest update: 12 April 2024

Gurandan J.

Role: Director

Appointed: 15 December 1994

Latest update: 12 April 2024

Harminder J.

Role: Director

Appointed: 15 December 1994

Latest update: 12 April 2024

People with significant control

Rajivan J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rajivan J.
Notified on 22 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurandan J.
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Harminder J.
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 18th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th August 2014
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th September 2015
Annual Accounts 11th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2014

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2015

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2016

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

Accountant/Auditor,
2015 - 2014

Name:

Mcglone Wardzynski Limited

Address:

Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Closest Companies - by postcode