Background WavePink WaveYellow Wave

THAMES VALLEY LIFT COMPANY LIMITED (02956760)

THAMES VALLEY LIFT COMPANY LIMITED (02956760) is an active UK company. incorporated on 9 August 1994. with registered office in Flint. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THAMES VALLEY LIFT COMPANY LIMITED has been registered for 31 years. Current directors include YOUNG, Richard John.

Company Number
02956760
Status
active
Type
ltd
Incorporated
9 August 1994
Age
31 years
Address
Unit 15 Manor Farm Indusrial Estate, Flint, CH6 5UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YOUNG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY LIFT COMPANY LIMITED

THAMES VALLEY LIFT COMPANY LIMITED is an active company incorporated on 9 August 1994 with the registered office located in Flint. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THAMES VALLEY LIFT COMPANY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02956760

LTD Company

Age

31 Years

Incorporated 9 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

TRUNKPACE LIMITED
From: 9 August 1994To: 23 September 1994
Contact
Address

Unit 15 Manor Farm Indusrial Estate Flint, CH6 5UY,

Previous Addresses

Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB
From: 21 December 2011To: 2 June 2021
Melbourne Works Inverness Road Hounslow TW3 3LT
From: 9 August 1994To: 21 December 2011
Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Aug 94
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

YOUNG, Richard

Active
Manor Farm Indusrial Estate, FlintCH6 5UY
Secretary
Appointed 01 Jul 2022

YOUNG, Richard John

Active
Manor Farm Indusrial Estate, FlintCH6 5UY
Born May 1956
Director
Appointed 02 Jun 2021

CHAPMAN, Paul Wellington

Resigned
22 St Georges Crescent, ChesterCH4 7AR
Secretary
Appointed 30 Nov 1994
Resigned 14 Nov 1996

CROSS, David Anthony

Resigned
Springfield, WrexhamLL11 5EW
Secretary
Appointed 01 Oct 2005
Resigned 19 Apr 2007

GREEN, Michael Norman

Resigned
15 Raeburn Avenue, SurbitonKT5 9BN
Secretary
Appointed 14 Nov 1996
Resigned 30 Sept 2005

HEMPSEED, Ian Drysdale

Resigned
19 Melbourne Road, LondonSW19 3BB
Secretary
Appointed 14 Sept 1994
Resigned 30 Nov 1994

SINCLAIR, Jared Conan

Resigned
Manor Farm Indusrial Estate, FlintCH6 5UY
Secretary
Appointed 19 Apr 2007
Resigned 02 Jun 2021

TYSOE, Benjamin Neil

Resigned
Manor Farm Indusrial Estate, FlintCH6 5UY
Secretary
Appointed 02 Jun 2021
Resigned 01 Jul 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Aug 1994
Resigned 14 Sept 1994

BURCOMBE, Alan Howard

Resigned
30 Clarendon Flats, LondonW1Y 1TH
Born March 1962
Director
Appointed 14 Sept 1994
Resigned 30 Nov 1994

DEWHURST, David

Resigned
Manor Farm Indusrial Estate, FlintCH6 5UY
Born January 1961
Director
Appointed 30 Apr 1996
Resigned 02 Jun 2021

DEWHURST, Richard Melbourne

Resigned
Manor Farm Indusrial Estate, FlintCH6 5UY
Born February 1956
Director
Appointed 30 Nov 1994
Resigned 02 Jun 2021

JOHNSON, Colin

Resigned
Field End Priory Lane, BracknellRG12 2JU
Born May 1935
Director
Appointed 30 Nov 1994
Resigned 30 Apr 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Aug 1994
Resigned 14 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
Manor Farm Industrial Estate, FlintCH6 5UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2021
Hampton Road West, FelthamTW13 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Dormant
16 May 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
287Change of Registered Office
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
5 December 1994
224224
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
28 September 1994
288288
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1994
287Change of Registered Office
Incorporation Company
9 August 1994
NEWINCIncorporation