Thameswey Maintenance Services Limited LONDON


Thameswey Maintenance Services started in year 2005 as Private Limited Company with registration number 05637552. The Thameswey Maintenance Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at The St Botolph Building 138. Postal code: EC3A 7AR. Since Wed, 11th Jan 2012 Thameswey Maintenance Services Limited is no longer carrying the name Xergi Services.

The firm has one director. Colin T., appointed on 5 July 2023. There are currently no secretaries appointed. As of 17 May 2024, there were 18 ex directors - Kevin F., Julie F. and others listed below. There were no ex secretaries.

Thameswey Maintenance Services Limited Address / Contact

Office Address The St Botolph Building 138
Office Address2 Houndsditch
Town London
Post code EC3A 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637552
Date of Incorporation Mon, 28th Nov 2005
Industry Electrical installation
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Colin T.

Position: Director

Appointed: 05 July 2023

Kevin F.

Position: Director

Appointed: 15 September 2022

Resigned: 24 August 2023

Julie F.

Position: Director

Appointed: 15 September 2022

Resigned: 04 July 2023

Terry P.

Position: Director

Appointed: 10 February 2022

Resigned: 22 December 2023

Deborah H.

Position: Director

Appointed: 29 July 2021

Resigned: 14 July 2022

Geoffrey M.

Position: Director

Appointed: 29 July 2021

Resigned: 20 May 2022

Giorgio F.

Position: Director

Appointed: 29 July 2021

Resigned: 14 July 2022

Ayesha A.

Position: Director

Appointed: 24 July 2018

Resigned: 14 July 2022

Peter B.

Position: Director

Appointed: 03 September 2015

Resigned: 30 June 2021

Barry M.

Position: Director

Appointed: 31 December 2011

Resigned: 31 December 2021

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2011

Resigned: 24 January 2024

Robert K.

Position: Director

Appointed: 31 December 2011

Resigned: 07 May 2018

Mark R.

Position: Director

Appointed: 31 December 2011

Resigned: 03 July 2015

Joergen B.

Position: Director

Appointed: 19 January 2010

Resigned: 31 December 2011

Erland M.

Position: Director

Appointed: 01 September 2006

Resigned: 19 January 2010

Raymond M.

Position: Director

Appointed: 29 December 2005

Resigned: 31 March 2021

Jorgen J.

Position: Director

Appointed: 29 December 2005

Resigned: 31 December 2011

Frank R.

Position: Director

Appointed: 01 December 2005

Resigned: 31 December 2011

Helle J.

Position: Director

Appointed: 01 December 2005

Resigned: 15 August 2006

Colin B.

Position: Director

Appointed: 01 December 2005

Resigned: 31 December 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2005

Resigned: 28 November 2005

Compsec K&r Limited

Position: Corporate Secretary

Appointed: 28 November 2005

Resigned: 22 December 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 2005

Resigned: 28 November 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Thameswey Limited from London, 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.

Thameswey Limited

The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, 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 03702545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xergi Services January 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand161 114182 440705 940318 624536 005744 281
Current Assets535 343721 1911 116 259913 271890 969917 758
Debtors309 575497 001382 518577 722346 487164 879
Property Plant Equipment96 14580 55176 60326 64652 24624 770
Total Inventories64 65441 75027 80116 9258 4778 598
Net Assets Liabilities   650 042717 318768 988
Other
Audit Fees Expenses6 7507 2509 8008 0008 2359 065
Director Remuneration4 4174 2954 2934 2824 2734 267
Accrued Liabilities Deferred Income59 58840 86919 76834 25717 03312 811
Accumulated Depreciation Impairment Property Plant Equipment171 266198 658221 19338 73160 97872 905
Administrative Expenses481 130355 010303 807444 325319 147144 021
Amounts Owed By Group Undertakings  101 441   
Amounts Owed To Group Undertakings 41 42461 92485 09885 098101 752
Amounts Recoverable On Contracts24 66554 28158 69316 55541 7501 695
Applicable Tax Rate202019191919
Average Number Employees During Period16141312116
Cash Cash Equivalents Cash Flow Value161 114182 440 318 624536 005 
Comprehensive Income Expense-52 396158 55063 48041 65567 27651 670
Cost Sales1 117 3781 196 6411 679 4251 668 8661 168 407444 091
Creditors245 131256 835584 475289 875223 085173 540
Current Tax For Period 41 42420 50023 17416 654 
Depreciation Amortisation Expense32 15027 39222 53523 97024 72115 814
Depreciation Expense Property Plant Equipment32 15027 39222 53523 47024 72115 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment   205 9322 4743 887
Disposals Property Plant Equipment   239 68922 21115 549
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  80 941 -3 996-148
Further Operating Expense Item Component Total Operating Expenses20 78020 78020 78020 780  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-49 758-29 720286 640-318 874-83 444-52 357
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables17 371-146 002215 924-194 017231 235181 608
Gain Loss On Disposal Assets Income Statement Subtotal   -33 1702 224 
Gain Loss On Disposals Property Plant Equipment   -33 1702 224 
Gross Profit Loss428 302554 325387 733508 869400 988193 351
Income Taxes Paid Refund Classified As Operating Activities20 131-41 424    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation60 95921 326523 500-387 316217 381208 276
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-26 305-22 904-13 949-10 876-8 448121
Increase From Depreciation Charge For Year Property Plant Equipment 27 39222 53523 47024 72115 814
Issue Equity Instruments100 000     
Merchandise64 65441 75027 80116 9258 4778 598
Net Cash Flows From Used In Financing Activities-100 000 80 941 -3 996-148
Net Cash Flows From Used In Investing Activities32 41211 13918 5336 98547 192-12 169
Net Cash Flows From Used In Operating Activities6 629-32 465-622 974380 331-260 577-195 959
Net Cash Generated From Operations26 760-32 465-622 974380 331-260 577-195 959
Net Current Assets Liabilities290 212464 356531 784623 396667 884744 218
Net Interest Received Paid Classified As Investing Activities-432-659-54-285-905-507
Number Shares Issued Fully Paid 660 000660 000660 000660 000660 000
Operating Profit Loss-52 828199 31583 92664 54483 02551 163
Other Interest Receivable Similar Income Finance Income43265954285905507
Other Taxation Social Security Payable13 55912 09612 77313 7529 7455 669
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs 17 80718 07427 75524 52912 111
Prepayments Accrued Income29 47449 99535 17519 4819 63411 284
Proceeds From Issuing Shares-100 000     
Profit Loss-52 396158 55063 48041 65567 27651 670
Profit Loss On Ordinary Activities Before Tax-52 396199 97483 98064 82983 93051 670
Property Plant Equipment Gross Cost267 411279 209297 79665 377113 22497 675
Purchase Property Plant Equipment-32 844-11 798-18 587-7 270-70 058 
Social Security Costs41 42648 69746 68545 53447 07027 614
Staff Costs Employee Benefits Expense480 392539 188514 325505 681474 530253 401
Tax Decrease From Utilisation Tax Losses 4 049    
Tax Expense Credit Applicable Tax Rate-10 61039 99516 16612 31815 9479 817
Tax Increase Decrease From Effect Capital Allowances Depreciation1 9625 4784 3344 5547072 768
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   6 302  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 41 42420 50023 17416 654 
Total Additions Including From Business Combinations Property Plant Equipment 11 79818 5877 27070 058 
Total Assets Less Current Liabilities386 357544 907608 387650 042720 130768 988
Total Operating Lease Payments13 10811 5026 4357 79312 0595 146
Trade Creditors Trade Payables145 802105 125473 70186 59066 17821 868
Trade Debtors Trade Receivables223 344373 673183 520535 988280 884112 035
Turnover Revenue1 545 6801 750 9662 067 1582 177 7351 569 395637 442
Wages Salaries438 966472 684449 566432 392402 931213 676
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 812 
Corporation Tax Payable    16 654 
Other Operating Income Format1    1 1841 833
Proceeds From Sales Property Plant Equipment    -21 961-11 662

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Secretary's appointment terminated on Wed, 24th Jan 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements