Thames Contemporary Homes Limited TUNBRIDGE WELLS


Thames Contemporary Homes started in year 1994 as Private Limited Company with registration number 02966944. The Thames Contemporary Homes company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Tunbridge Wells at Thames Motor Group North Farm Industrial Estate. Postal code: TN2 3EY. Since February 20, 2008 Thames Contemporary Homes Limited is no longer carrying the name Thames Quality Homes.

At present there are 4 directors in the the company, namely Natasha K., Kevin K. and Anna K. and others. In addition one secretary - Kandasamy J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John K. who worked with the the company until 9 June 1995.

Thames Contemporary Homes Limited Address / Contact

Office Address Thames Motor Group North Farm Industrial Estate
Office Address2 Longfield Road
Town Tunbridge Wells
Post code TN2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02966944
Date of Incorporation Mon, 12th Sep 1994
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Natasha K.

Position: Director

Appointed: 01 March 2010

Kevin K.

Position: Director

Appointed: 01 March 2010

Anna K.

Position: Director

Appointed: 03 August 2006

Kandasamy J.

Position: Secretary

Appointed: 09 June 1995

Vipen K.

Position: Director

Appointed: 26 October 1994

Irene O.

Position: Director

Appointed: 12 September 1994

Resigned: 04 November 1994

John K.

Position: Secretary

Appointed: 12 September 1994

Resigned: 09 June 1995

John K.

Position: Director

Appointed: 12 September 1994

Resigned: 26 October 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Vipen K. The abovementioned PSC and has 50,01-75% shares.

Vipen K.

Notified on 24 December 2016
Nature of control: 50,01-75% shares

Company previous names

Thames Quality Homes February 20, 2008
Filling Station Construction February 16, 2005
Gls 149 November 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 693 26 8597 782
Current Assets1 247 3441 250 8501 277 6431 318 449
Debtors651 651700 850700 784397 017
Other Debtors650 000700 066700 000395 000
Total Inventories550 000550 000550 000913 650
Other
Accrued Liabilities Deferred Income3 0261 9201 2001 200
Bank Borrowings Overdrafts 5 173  
Corporation Tax Payable37 8687 2117 3798 884
Creditors45 66218 42513 76116 694
Net Current Assets Liabilities1 201 6821 232 4251 263 8821 301 755
Number Shares Issued Fully Paid 100100100
Other Creditors4 7683 5964 5296 111
Par Value Share 111
Prepayments Accrued Income1 6517847841 936
Raw Materials550 000550 000550 000913 650
Total Assets Less Current Liabilities1 201 6821 232 4251 263 8821 301 755
Trade Creditors Trade Payables 525653499
Trade Debtors Trade Receivables   81

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to December 31, 2022
filed on: 3rd, May 2023
Free Download (8 pages)

Company search

Advertisements