General information

Name:

Thames Ceilings Ltd

Office Address:

Unit 4 W & G Industrial Estate, Faringdon Road East Challow OX12 9TF Wantage

Number: 02018173

Incorporation date: 1986-05-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thames Ceilings Limited could be contacted at Unit 4 W & G Industrial Estate, Faringdon Road, East Challow in Wantage. The company's zip code is OX12 9TF. Thames Ceilings has been operating in this business since it was established on 1986-05-09. The company's Companies House Reg No. is 02018173. This enterprise's classified under the NACE and SIC code 43390 which stands for Other building completion and finishing. The most recent accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2022-12-14.

3 transactions have been registered in 2014 with a sum total of £2,149. In 2013 there were less transactions (exactly 1) that added up to £1,360. The Council conducted 11 transactions in 2012, this added up to £12,427. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £23,619. Cooperation with the Oxfordshire County Council council covered the following areas: Services, Total Responsive R&m and Equipment, Furniture And Materials.

The details about this company's executives shows us a leadership of three directors: Duncan B., Karen P. and Neil P. who joined the team on 2019-11-01, 1994-12-13 and 1991-12-20. In order to support the directors in their duties, this particular firm has been utilizing the skills of Neil P. as a secretary.

Financial data based on annual reports

Company staff

Neil P.

Role: Secretary

Latest update: 8 January 2024

Duncan B.

Role: Director

Appointed: 01 November 2019

Latest update: 8 January 2024

Karen P.

Role: Director

Appointed: 13 December 1994

Latest update: 8 January 2024

Neil P.

Role: Director

Appointed: 20 December 1991

Latest update: 8 January 2024

People with significant control

Neil P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Neil P.
Notified on 14 December 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Neil P.
Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 3 £ 2 149.00
2014-03-11 4100824408 £ 1 020.00 Services
2014-03-14 4100825536 £ 670.00 Services
2014-03-28 4100833167 £ 459.00 Services
2013 Oxfordshire County Council 1 £ 1 360.00
2013-06-13 4100739718 £ 1 360.00 Other Premises Costs
2012 Oxfordshire County Council 11 £ 12 427.00
2012-04-27 7000419959 £ 2 260.00 Total Responsive R&m
2012-06-14 7000424319 £ 2 035.00 Other Premises Costs
2012-02-03 7000410516 £ 1 584.00 Equipment, Furniture And Materials
2011 Oxfordshire County Council 5 £ 7 682.50
2011-12-28 7000407217 £ 5 217.50 Total Responsive R&m
2011-04-13 7000380817 £ 840.00 Scheduled R & M
2011-04-13 7000381466 £ 755.00 Urgent R & M

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
37
Company Age

Similar companies nearby

Closest companies