THYREOS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05039376. The registration start date is February 10, 2004. The current status is Active.
Company Number | 05039376 |
Company Name | THYREOS LIMITED |
Registered Address |
53 Aultone Way Sutton SM1 3LD England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-02-10 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-09 |
Returns Last Update | 2016-02-09 |
Confirmation Statement Due Date | 2021-03-18 |
Confirmation Statement Last Update | 2020-02-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
53 AULTONE WAY |
Post Town | SUTTON |
Post Code | SM1 3LD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
THYREOS CAPITAL LTD | 53 Aultone Way, Sutton, SM1 3LD, England |
Entity Name | Office Address |
---|---|
DSVISUALCONSULTANCY LTD | 25 Aultone Way, Sutton, SM1 3LD, England |
COVID19 SUPPLY LTD | 19 Aultone Way, Sutton, SM1 3LD, England |
EEMAL LTD | 49 Aultone Way, Sutton, SM1 3LD, England |
DC LUXURY CAR SERVICES LTD | 13 Aultone Way, Sutton, SM1 3LD |
HOMES FOREVER LTD | 19 Aultone Way, Sutton, SM1 3LD, England |
SMARTEYE PRODUCTIONS LIMITED | 25 Aultone Way, Sutton, SM1 3LD, England |
VIJAY BHASKAR LTD | 29 Aultone Way, Sutton, Surrey, SM1 3LD, United Kingdom |
Entity Name | Office Address |
---|---|
V&A DECORATING VE LTD | 6 Harkness Court, Cleeve Way, Sutton, SM1 3TX, England |
CLOUDOCITY LIMITED | 24 Rosehill Avenue, Sutton, SM1 3HG, England |
DOVLY KITCHEN FITTER SOLUTIONS LTD | 45 Charlotte House, 303 High Street, Sutton, SM1 1AJ, England |
ISFI MOTORS LIMITED | 13a Westfield Road, Cheam, Sutton, SM1 2JY, England |
RJAF CAPITAL LIMITED | 23a Cedar Road, Sutton, SM2 5DG, England |
BARAKAT BAHAR LTD | 2c Carshalton Road, Sutton, SM1 4RA, England |
INKODE LIMITED | Unit 8, Four Seasons Crescent, Sutton, SM3 9QR, England |
L&S FURNITURE LTD | 52 Landlords Furniture Warehouse Rosehill The Market, Sutton, SM1 3HE, England |
GANAY GROUP LTD | 17 St. Dunstans Hill, Cheam, Sutton, Surrey, SM1 2JX, United Kingdom |
MONIR'S KITCHEN LTD | 95 Westmead Road, Sutton, SM1 4HX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEVILLIERS, Ingie | Director (Active) | 1a, Cecil Mansions, Marius Road, London, England, SW17 7QN | July 1975 / 1 July 2010 |
Canadian / Canada |
Volunteer |
DE VILLIERS, Ingrid Marlette | Secretary (Resigned) | 7144 Jordan Street, Powell River, British Columbia V8a1m9, Canada | / 9 May 2006 |
/ |
|
RETIEF, Vicki | Secretary (Resigned) | 77 Maize Hill, Greenwich, SE10 8XQ | / 14 April 2004 |
/ |
|
VENLC LIMITED | Secretary (Resigned) | 14 Minerva Lodge Sweyn Place, London, SE3 0EZ | / 1 January 2006 |
/ |
|
VERMAAK, Petrus Van Zyl | Secretary (Resigned) | Flat 2a 1a Little Titchfield Street, London, W1W 7BX | / 4 February 2005 |
/ |
|
VERMAAK, Pieter Van Zyl | Secretary (Resigned) | Flat 7 Cumberland Court, 21 Cross Road, East Croydon, Surrey, CR0 6TE | / 10 February 2004 |
/ |
|
THYREOS LIMITED | Secretary (Resigned) | 118 Brunswick Quay, London, United Kingdom, SE16 7PZ | / 11 November 2006 |
/ |
|
DE VILLIERS, Ingrid Marlette | Director (Resigned) | 2 Boundaries Road, London, England, SW12 8EZ | July 1975 / 14 January 2010 |
Canadian / Canada |
Volunteer |
DE VILLIERS, Ingrid Marlette | Director (Resigned) | 7144 Jordan Street, Powell River, British Columbia V8a1m9, Canada | July 1975 / 12 February 2007 |
Canadian / Canada |
Volunteer |
ELS, Liana | Director (Resigned) | 77 Maze Hill 77 Maze Hill Greenwich, London, Uk, SE10 8XQ | November 1977 / 13 April 2004 |
American / |
Accountant |
LUBBE, Nicola | Director (Resigned) | 14 Minerva Lodge Sweyn Place, London, SE3 0EZ | September 1981 / 4 February 2005 |
South African / |
Dietician |
LUBBE, Nicola | Director (Resigned) | 27 Van Der Riet Straat, Oudshoorn, Cape Province, South Africa, 6625 | September 1981 / 3 February 2005 |
South African / |
Dietician |
VAN JAARSVELD, Stephanus | Director (Resigned) | 2 Boundaries Road, London, England, SW12 8EZ | October 1977 / 1 July 2010 |
South African / United Kingdom |
Volunteer |
VAN JAARSVELD, Stephanus Rudolph | Director (Resigned) | Flat 7 Cumberland Court, 21 Cross Road, East Croydon, Surrey, CR0 6TE | October 1977 / 10 February 2004 |
South African / |
Accountant |
WEBSTER, Christy | Director (Resigned) | Flat C, Dunnage Crescent, London, United Kingdom, SE16 7FJ | June 1979 / 3 August 2009 |
South African / |
Volunteer |
Post Town | SUTTON |
Post Code | SM1 3LD |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on THYREOS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.