Thames Gateway Manufacturing Centre Limited HAINAULT


Thames Gateway Manufacturing Centre started in year 1999 as Private Limited Company with registration number 03869793. The Thames Gateway Manufacturing Centre company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hainault at Unit 5 Hainault Business Park. Postal code: IG6 3JP. Since Wednesday 17th November 1999 Thames Gateway Manufacturing Centre Limited is no longer carrying the name Onlycheck.

The company has one director. Stephen W., appointed on 1 August 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Raymond M. who worked with the the company until 7 August 2020.

Thames Gateway Manufacturing Centre Limited Address / Contact

Office Address Unit 5 Hainault Business Park
Office Address2 Forest Road
Town Hainault
Post code IG6 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869793
Date of Incorporation Tue, 2nd Nov 1999
Industry Manufacture of loaded electronic boards
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Stephen W.

Position: Director

Appointed: 01 August 2002

Raymond M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 07 August 2020

Nigel F.

Position: Director

Appointed: 01 August 2002

Resigned: 30 April 2014

Anthony C.

Position: Director

Appointed: 01 August 2002

Resigned: 30 April 2014

Daniel S.

Position: Director

Appointed: 17 January 2001

Resigned: 31 July 2002

Raymond M.

Position: Director

Appointed: 06 October 2000

Resigned: 07 August 2020

Reeve Hepburn Limited

Position: Corporate Secretary

Appointed: 10 November 1999

Resigned: 31 July 2002

David H.

Position: Director

Appointed: 10 November 1999

Resigned: 31 July 2002

David W.

Position: Director

Appointed: 10 November 1999

Resigned: 31 July 2002

Martin B.

Position: Director

Appointed: 10 November 1999

Resigned: 16 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 10 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 10 November 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Stephen W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Raymond M. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raymond M.

Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Onlycheck November 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand292 228468 491656 390843 040
Current Assets622 175619 971729 8931 001 371
Debtors287 841136 70446 621120 043
Net Assets Liabilities442 624434 368641 562858 373
Other Debtors4 2744 5838 87413 033
Property Plant Equipment23 19810 8258 3683 597
Total Inventories42 10614 77626 88238 288
Other
Accumulated Depreciation Impairment Property Plant Equipment468 265480 638489 735491 351
Average Number Employees During Period1715910
Bank Borrowings Overdrafts4 015   
Corporation Tax Payable63 741109 33252 75382 108
Creditors194 650196 00996 211146 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 155
Disposals Property Plant Equipment   3 155
Increase From Depreciation Charge For Year Property Plant Equipment 12 373 4 771
Net Current Assets Liabilities427 525423 962633 682854 487
Other Creditors14 55016 04024 51724 864
Other Taxation Social Security Payable51 25840 1562 86126 098
Property Plant Equipment Gross Cost 491 463498 103494 948
Taxation Including Deferred Taxation Balance Sheet Subtotal2 410419488-289
Total Assets Less Current Liabilities450 723434 787642 050858 084
Trade Creditors Trade Payables61 08630 48116 08013 814
Trade Debtors Trade Receivables283 567132 12137 747107 010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, February 2023
Free Download (7 pages)

Company search

Advertisements