Thamesdown Transport Limited NEWCASTLE UPON TYNE


Thamesdown Transport started in year 1986 as Private Limited Company with registration number 01997617. The Thamesdown Transport company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor. Postal code: NE1 6EE.

At the moment there are 4 directors in the the firm, namely David L., Steven H. and Benjamin M. and others. In addition one secretary - Carolyn F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham C. who worked with the the firm until 31 March 2005.

This company operates within the SN2 2DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0001301 . It is located at Barnfield Road, Swindon with a total of 90 cars.

Thamesdown Transport Limited Address / Contact

Office Address 3rd Floor
Office Address2 41 - 51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997617
Date of Incorporation Fri, 7th Mar 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

David L.

Position: Director

Appointed: 01 May 2018

Steven H.

Position: Director

Appointed: 23 February 2017

Carolyn F.

Position: Secretary

Appointed: 03 February 2017

Benjamin M.

Position: Director

Appointed: 03 February 2017

Andrew W.

Position: Director

Appointed: 03 February 2017

Graham C.

Position: Secretary

Resigned: 31 March 2005

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 13 October 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Edward W.

Position: Director

Appointed: 23 February 2017

Resigned: 17 February 2018

Simon B.

Position: Director

Appointed: 03 February 2017

Resigned: 30 November 2018

David B.

Position: Director

Appointed: 03 February 2017

Resigned: 05 November 2021

Paul B.

Position: Director

Appointed: 15 March 2016

Resigned: 01 February 2017

Michael B.

Position: Director

Appointed: 15 March 2016

Resigned: 01 February 2017

Peter O.

Position: Director

Appointed: 01 June 2015

Resigned: 02 February 2017

Dale H.

Position: Director

Appointed: 16 December 2014

Resigned: 15 March 2016

Gordon F.

Position: Director

Appointed: 18 August 2014

Resigned: 31 May 2015

Nicholas M.

Position: Director

Appointed: 17 June 2014

Resigned: 01 February 2017

Michelle H.

Position: Director

Appointed: 17 December 2013

Resigned: 01 February 2017

Clifford C.

Position: Director

Appointed: 01 June 2013

Resigned: 04 February 2017

David H.

Position: Director

Appointed: 11 March 2013

Resigned: 15 March 2016

Stephen A.

Position: Director

Appointed: 12 June 2012

Resigned: 02 February 2017

Robert M.

Position: Director

Appointed: 12 June 2012

Resigned: 21 January 2014

Fionuala F.

Position: Director

Appointed: 14 June 2011

Resigned: 17 June 2014

Colin L.

Position: Director

Appointed: 22 June 2010

Resigned: 01 February 2017

Keith W.

Position: Director

Appointed: 17 June 2008

Resigned: 17 June 2014

Bernard B.

Position: Director

Appointed: 18 March 2008

Resigned: 03 January 2013

Peter G.

Position: Director

Appointed: 18 September 2007

Resigned: 12 June 2012

Dale H.

Position: Director

Appointed: 21 January 2007

Resigned: 22 June 2010

David W.

Position: Director

Appointed: 19 December 2006

Resigned: 19 June 2007

Paul J.

Position: Director

Appointed: 20 June 2006

Resigned: 04 February 2017

Christopher I.

Position: Director

Appointed: 09 February 2006

Resigned: 18 December 2012

Clifford C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 03 February 2017

Stanley P.

Position: Director

Appointed: 10 December 2001

Resigned: 19 December 2006

Ian D.

Position: Director

Appointed: 10 December 2001

Resigned: 14 June 2011

Leslie V.

Position: Director

Appointed: 16 October 2001

Resigned: 18 March 2008

Robert P.

Position: Director

Appointed: 20 December 1999

Resigned: 10 December 2001

Nigel M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 May 2013

Kevan W.

Position: Director

Appointed: 20 October 1998

Resigned: 12 June 2012

Michael N.

Position: Director

Appointed: 17 December 1996

Resigned: 20 December 2005

John S.

Position: Director

Appointed: 17 September 1996

Resigned: 16 October 2001

Raymond W.

Position: Director

Appointed: 18 June 1996

Resigned: 20 October 1998

Lee E.

Position: Director

Appointed: 12 November 1992

Resigned: 18 June 1996

Barbara B.

Position: Director

Appointed: 12 November 1992

Resigned: 10 December 2001

Peter B.

Position: Director

Appointed: 12 November 1992

Resigned: 17 September 1996

Mark S.

Position: Director

Appointed: 12 November 1992

Resigned: 28 July 1996

Valerie P.

Position: Director

Appointed: 12 November 1992

Resigned: 19 October 1999

Kevan W.

Position: Director

Appointed: 12 November 1992

Resigned: 18 June 1996

David B.

Position: Director

Appointed: 12 November 1992

Resigned: 08 August 2014

John O.

Position: Director

Appointed: 12 November 1992

Resigned: 20 June 2006

Percy J.

Position: Director

Appointed: 12 November 1992

Resigned: 14 October 2003

Graham C.

Position: Director

Appointed: 12 November 1992

Resigned: 31 August 2005

Stephen A.

Position: Director

Appointed: 12 November 1992

Resigned: 17 June 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Go South Coast Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Swindon Borough Council that put Swindon, England as the address. This PSC has a legal form of "a unitary council", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Go South Coast Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03949597
Notified on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swindon Borough Council

Swindon Borough Council Euclid Street, Swindon, SN1 2JH, England

Legal authority Local Government
Legal form Unitary Council
Notified on 8 April 2016
Ceased on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Barnfield Road
City Swindon
Post code SN2 2DJ
Vehicles 90

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2nd July 2022
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements