THYREOS LIMITED

Address:
53 Aultone Way, Sutton, SM1 3LD, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 53 AULTONE WAY
Post Town SUTTON
Post Code SM1 3LD
Country ENGLAND

Companies with the same location

Entity Name Office Address
THYREOS CAPITAL LTD 53 Aultone Way, Sutton, SM1 3LD, England

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town SUTTON
Post Code SM1 3LD
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches