Thames Pathology Services Limited BERKSHIRE


Thames Pathology Services Limited was officially closed on 2022-06-21. Thames Pathology Services was a private limited company that could have been found at 12 Mill Street, Slough, Berkshire, SL2 5DH. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 1999-05-10) was run by 1 director.
Director Saif D. who was appointed on 29 March 2011.

The company was officially categorised as "other human health activities" (86900). The last confirmation statement was filed on 2021-05-02 and last time the accounts were filed was on 30 September 2021. 2016-05-10 is the date of the last annual return.

Thames Pathology Services Limited Address / Contact

Office Address 12 Mill Street
Office Address2 Slough
Town Berkshire
Post code SL2 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766970
Date of Incorporation Mon, 10th May 1999
Date of Dissolution Tue, 21st Jun 2022
Industry Other human health activities
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 16th May 2022
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Saif D.

Position: Director

Appointed: 29 March 2011

Benan D.

Position: Director

Appointed: 29 March 2011

Resigned: 31 May 2012

Mufeed D.

Position: Director

Appointed: 01 January 2003

Resigned: 06 January 2021

Sundus B.

Position: Director

Appointed: 27 November 2002

Resigned: 04 January 2021

Sundus B.

Position: Secretary

Appointed: 01 May 2002

Resigned: 06 January 2021

Mufeed A.

Position: Director

Appointed: 10 May 1999

Resigned: 26 November 2002

Saif D.

Position: Director

Appointed: 10 May 1999

Resigned: 26 November 2002

Howard T.

Position: Nominee Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

William T.

Position: Nominee Director

Appointed: 10 May 1999

Resigned: 10 May 1999

Benan D.

Position: Secretary

Appointed: 10 May 1999

Resigned: 30 April 2002

People with significant control

Saif D.

Notified on 6 January 2021
Nature of control: 25-50% shares

Sundus B.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 25-50% shares

Mufeed D.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand42 447119 015178 908250 255372 07610 391
Current Assets83 260159 820218 858290 041399 37511 940
Debtors40 81340 80539 95039 78627 2991 549
Net Assets Liabilities315 148339 463356 267385 710419 659-27 220
Other Debtors40 81340 80439 95039 78627 2991 549
Property Plant Equipment39 72133 76228 69724 39220 087 
Other
Accumulated Amortisation Impairment Intangible Assets525 000562 500600 000637 500675 000 
Accumulated Depreciation Impairment Property Plant Equipment215 784221 742226 807231 112235 417 
Average Number Employees During Period    65
Creditors26 38736 37136 79337 37371 63039 160
Dividends Paid On Shares  150 000112 50075 000 
Fixed Assets  178 697136 89295 087 
Increase From Amortisation Charge For Year Intangible Assets 37 50037 50037 50037 500 
Increase From Depreciation Charge For Year Property Plant Equipment 5 9585 0654 3054 305 
Intangible Assets225 000187 500150 000112 50075 000 
Intangible Assets Gross Cost750 000750 000750 000750 000750 000 
Net Current Assets Liabilities56 873123 449182 065252 668327 745-27 220
Number Shares Issued Fully Paid 1    
Other Creditors8 7769 91512 9828 59344 10839 160
Other Disposals Decrease In Amortisation Impairment Intangible Assets     675 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     235 417
Other Disposals Intangible Assets     750 000
Other Disposals Property Plant Equipment     255 504
Other Taxation Social Security Payable17 61126 45623 81128 78027 522 
Par Value Share 1    
Property Plant Equipment Gross Cost255 504255 504255 504255 504255 504 
Provisions For Liabilities Balance Sheet Subtotal6 4465 2484 4953 8503 173 
Total Assets Less Current Liabilities  360 762389 560422 832-27 220

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, March 2022
Free Download (8 pages)

Company search

Advertisements