Thameswey Sustainable Communities Limited LONDON


Thameswey Sustainable Communities started in year 1999 as Private Limited Company with registration number 03835131. The Thameswey Sustainable Communities company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at The St Botolph Building. Postal code: EC3A 7AR. Since 22nd March 2013 Thameswey Sustainable Communities Limited is no longer carrying the name Energy Centre For Sustainable Communities.

The firm has 3 directors, namely Colin T., Adam W. and Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 1 May 2021 and Colin T. has been with the company for the least time - from 5 July 2023. 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 - John T. who worked with the the firm until 15 June 2007.

Thameswey Sustainable Communities Limited Address / Contact

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

Company Information / Profile

Registration Number 03835131
Date of Incorporation Thu, 2nd Sep 1999
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Colin T.

Position: Director

Appointed: 05 July 2023

Adam W.

Position: Director

Appointed: 01 April 2023

Paul G.

Position: Director

Appointed: 01 May 2021

Terry P.

Position: Director

Appointed: 30 April 2023

Resigned: 22 December 2023

Julie F.

Position: Director

Appointed: 15 September 2022

Resigned: 04 July 2023

Geoffrey M.

Position: Director

Appointed: 29 July 2021

Resigned: 20 May 2022

Deborah H.

Position: Director

Appointed: 29 July 2021

Resigned: 14 July 2022

Giorgio F.

Position: Director

Appointed: 29 July 2021

Resigned: 01 April 2023

Ayesha A.

Position: Director

Appointed: 31 July 2018

Resigned: 14 July 2022

Peter B.

Position: Director

Appointed: 08 September 2015

Resigned: 30 June 2021

Robert K.

Position: Director

Appointed: 03 February 2012

Resigned: 07 May 2018

Barry M.

Position: Director

Appointed: 03 February 2012

Resigned: 31 December 2021

Beryl H.

Position: Director

Appointed: 03 February 2012

Resigned: 16 May 2019

Douglas S.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2021

Mark R.

Position: Director

Appointed: 15 June 2007

Resigned: 03 February 2012

Alan H.

Position: Director

Appointed: 15 June 2007

Resigned: 30 September 2008

Raymond M.

Position: Director

Appointed: 15 June 2007

Resigned: 03 February 2012

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2007

Resigned: 24 January 2024

Shena W.

Position: Director

Appointed: 24 May 2007

Resigned: 15 June 2007

Katherine H.

Position: Director

Appointed: 17 May 2004

Resigned: 30 March 2007

Nigel H.

Position: Director

Appointed: 15 January 2002

Resigned: 21 October 2002

John T.

Position: Secretary

Appointed: 02 September 1999

Resigned: 15 June 2007

John T.

Position: Director

Appointed: 02 September 1999

Resigned: 30 June 2015

Alan W.

Position: Director

Appointed: 02 September 1999

Resigned: 30 March 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Thameswey Limited from London, United Kingdom. This PSC is categorised as "a company 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 Uk Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
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

Energy Centre For Sustainable Communities March 22, 2013
Energy Conservation Trading Company June 21, 2007

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 Hand135 11160 942418 966394 03911 064302 208
Current Assets596 998443 522581 791610 249514 132710 422
Debtors461 887382 580162 825216 210503 068408 214
Other Debtors   2413 58238 105
Property Plant Equipment35 07933 54558 07158 60583 68985 874
Other
Audit Fees Expenses6 7257 37510 9158 9909 97010 320
Company Contributions To Money Purchase Plans Directors40 914     
Director Remuneration146 2664 2954 2934 2824 2734 267
Number Directors Accruing Benefits Under Money Purchase Scheme1     
Accrued Liabilities Deferred Income92 666122 27548 40165 25466 02880 696
Accumulated Amortisation Impairment Intangible Assets141 368141 368141 368141 368  
Accumulated Depreciation Impairment Property Plant Equipment33 30040 83449 75663 35981 287107 934
Administrative Expenses416 191202 413218 296259 063323 901441 660
Amortisation Expense Intangible Assets10 952     
Amounts Owed By Group Undertakings31 259     
Amounts Owed To Group Undertakings10 07910 99124 30627 74725 11025 920
Applicable Tax Rate202019191919
Average Number Employees During Period171920233042
Cash Cash Equivalents Cash Flow Value135 11160 942 394 03911 064 
Comprehensive Income Expense-11 408-3 88439 516-4 3971 8532 855
Cost Sales652 723743 3151 011 5091 252 4751 841 5592 092 843
Creditors358 462207 336330 615364 004291 118486 738
Current Tax For Period 91211 5792 159  
Depreciation Amortisation Expense21 0317 5358 92213 60317 92726 647
Depreciation Expense Property Plant Equipment10 0817 5348 92213 60317 92826 647
Fixed Assets35 07933 54558 07158 60583 689 
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 92022 92022 92022 92022 92022 920
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables67 904-152 950111 70031 230-72 885195 620
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-122 15380 218219 755-53 385-286 85894 854
Gross Profit Loss404 165198 595269 342256 518325 084438 781
Income Taxes Paid Refund Classified As Operating Activities -912    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-45 398-74 169358 024-24 927-382 975291 144
Increase From Depreciation Charge For Year Property Plant Equipment 7 5348 92213 60317 92826 647
Intangible Assets Gross Cost141 368141 368141 368141 368  
Net Cash Flows From Used In Investing Activities1545 15433 39913 83042 34228 284
Net Cash Flows From Used In Operating Activities45 24469 015-391 42311 097340 633-319 428
Net Cash Generated From Operations45 24469 015-391 42311 097340 633-319 428
Net Current Assets Liabilities238 536236 186251 176246 245223 014223 684
Net Interest Received Paid Classified As Investing Activities-618-846-49-307-670-548
Number Shares Issued Fully Paid 250 000250 000250 000250 000250 000
Operating Profit Loss-12 026-3 81851 046-2 5451 1832 307
Other Creditors10 02010 02015 33710 02010 02010 020
Other Interest Receivable Similar Income Finance Income61884649307670548
Other Taxation Social Security Payable18 63020 29539 49745 64765 39583 218
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs125 26373 262104 008152 864213 817258 476
Prepayments Accrued Income17 75476 09619 10318 93549 80628 077
Profit Loss-11 408-3 88439 516-4 3971 8532 855
Profit Loss On Ordinary Activities Before Tax-11 408-2 97251 095-2 2381 8532 855
Property Plant Equipment Gross Cost68 37974 379107 827121 964164 976193 808
Purchase Property Plant Equipment-772-6 000-33 448-14 137-43 012-28 832
Social Security Costs61 81354 09283 075111 140145 926198 752
Staff Costs Employee Benefits Expense737 920637 949912 6791 252 1921 813 3462 274 122
Tax Expense Credit Applicable Tax Rate-2 282-5949 836-425352542
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 4021 5061 7152 584-352-5 917
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 28   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 91211 5792 159  
Total Additions Including From Business Combinations Property Plant Equipment 6 00033 44814 13743 01228 832
Total Assets Less Current Liabilities273 615269 731309 247304 850306 703309 558
Total Operating Lease Payments22 92022 92022 92022 92022 92022 920
Trade Creditors Trade Payables128 18325 55014 90022 08827 38941 258
Trade Debtors Trade Receivables246 495306 484143 722197 251439 680342 032
Turnover Revenue1 056 888941 9101 280 8511 508 9932 166 6432 531 624
Wages Salaries550 844510 595725 596988 1881 453 6031 816 894
Disposals Decrease In Amortisation Impairment Intangible Assets    141 368 
Disposals Intangible Assets    141 368 
Other Operating Income Format1     5 186

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 31st December 2022 to 31st March 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search

Advertisements