Background WavePink WaveYellow Wave

THAMES HAULAGE & PLANT HIRE LIMITED (04405589)

THAMES HAULAGE & PLANT HIRE LIMITED (04405589) is an active UK company. incorporated on 27 March 2002. with registered office in Henley On Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THAMES HAULAGE & PLANT HIRE LIMITED has been registered for 24 years. Current directors include CLARKE, Martin Owen.

Company Number
04405589
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
The Coach House The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Martin Owen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES HAULAGE & PLANT HIRE LIMITED

THAMES HAULAGE & PLANT HIRE LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Henley On Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THAMES HAULAGE & PLANT HIRE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04405589

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

The Coach House The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG
From: 27 March 2002To: 12 December 2019
Timeline

3 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CLARKE, Martin Owen

Active
The Coach House, Henley On ThamesRG9 4QG
Born April 1962
Director
Appointed 01 Oct 2009

BYRNE, John

Resigned
34 Monmouth Road, HayesUB3 4JH
Secretary
Appointed 27 Mar 2002
Resigned 03 Jun 2002

MCCABE, Paul Anthony

Resigned
1 Richens Close, HounslowTW3 1PL
Secretary
Appointed 03 Jun 2002
Resigned 02 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 27 Mar 2002

BUTLER, Mark

Resigned
96 Wakehurst Road, LondonSW11 6BT
Born April 1976
Director
Appointed 29 May 2004
Resigned 02 Oct 2009

BYRNE, John

Resigned
34 Monmouth Road, HayesUB3 4JH
Born October 1960
Director
Appointed 27 Mar 2002
Resigned 03 Jun 2002

CLARKE, Martin

Resigned
6 Penbury Road, SouthallUB2 5RX
Born April 1962
Director
Appointed 27 Mar 2002
Resigned 03 Jun 2002

GERAGHTY, Shane

Resigned
106 Bridge Road, IsleworthTW7 6HE
Born September 1969
Director
Appointed 03 Jun 2002
Resigned 02 Dec 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

1

Mr Martin Clarke

Active
The Coach House, Henley On ThamesRG9 4QG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation