THALIA WB SERVICES LIMITED

THALIA WB SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHALIA WB SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06054498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THALIA WB SERVICES LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is THALIA WB SERVICES LIMITED located?

    Registered Office Address
    3rd Floor 3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THALIA WB SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEYCESPA SERVICES (EAST) LIMITEDMay 25, 2011May 25, 2011
    DONARBON SERVICES LIMITEDFeb 06, 2007Feb 06, 2007
    PIMCO 2594 LIMITEDJan 16, 2007Jan 16, 2007

    What are the latest accounts for THALIA WB SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THALIA WB SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THALIA WB SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Francisco Hevia Gonzalez on Jun 28, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mr David Niall Macbrayne on May 31, 2023

    2 pagesCH01

    Director's details changed for Mr Francisco Hevia Gonzalez on May 31, 2023

    2 pagesCH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Albany Secretariat Limited as a secretary on Feb 09, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on Feb 09, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on Nov 10, 2022

    1 pagesAD01

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on May 13, 2022

    1 pagesAD01

    Appointment of Mr David Macbrayne as a director on Apr 26, 2022

    2 pagesAP01

    Appointment of Mr Paul James Hatcher as a secretary on Mar 29, 2022

    2 pagesAP03

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Change of details for Ameycespa (East) Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed ameycespa services (east) LIMITED\certificate issued on 05/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2022

    RES15

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Who are the officers of THALIA WB SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    HEVIA GONZALEZ, Francisco
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandSpanishCompany Director253412850002
    MACBRAYNE, David Niall
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    ScotlandBritishDirector71546700001
    DAVIS, Robin Peter
    98a Church Road
    West Row
    IP28 8PF Bury St Edmunds
    Suffolk
    Secretary
    98a Church Road
    West Row
    IP28 8PF Bury St Edmunds
    Suffolk
    British113140520001
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294149220001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ALIANA PORTUGAL, Antoni
    Avenida De La Catedral
    Barcelona 08002
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    Barcelona 08002
    6-8
    Catalonia
    Spain
    SpainSpanishCfo165853920001
    BEAUS ROMERO, Antonio
    Avenida De La Catedral
    Barcelona
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    Barcelona
    6-8
    Catalonia
    Spain
    SpainSpanishDirector153115880001
    CLOVER, Sarah Louise
    Flat Farm Road
    Willingham
    CB24 5JW Cambridge
    Cambridgeshire
    Director
    Flat Farm Road
    Willingham
    CB24 5JW Cambridge
    Cambridgeshire
    EnglandBritishDirector119489550001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritishInvestment Director88691090005
    DAVENPORT, Mark Edward
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomBritishCompany Director16640010002
    DAVENPORT, Mark Edward
    Alboro House
    Twentypence Road Cottenham
    CB4 8PS Cambridge
    Director
    Alboro House
    Twentypence Road Cottenham
    CB4 8PS Cambridge
    United KingdomBritishDirector16640010002
    EDMEADES, James
    2 Kingfisher, Isleham Marina
    Fen Bank, Isleham
    CB7 5SL Ely
    Director
    2 Kingfisher, Isleham Marina
    Fen Bank, Isleham
    CB7 5SL Ely
    United KingdomBritishDirector124755050001
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritishDirector203736680001
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritishManaging Director114610580002
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishDirector277343840001
    GREENWELL, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritishManaging Director161772910001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritishCompany Director144667000001
    HEVIA GONZALEZ, Francisco
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomSpanishCompany Director253412850001
    NIETO MIER, Gonzalo
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    SpainSpanishDirector154992650001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of THALIA WB SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number958007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0