P.a.thorpe (UK) Limited

General information

Name:

P.a.thorpe (UK) Ltd

Office Address:

1 Parkview Court St. Pauls Road BD18 3DZ Shipley

Number: 08894885

Incorporation date: 2014-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as P.a.thorpe (UK) was established on 2014-02-14 as a Private Limited Company. The firm's headquarters may be gotten hold of in Shipley on 1 Parkview Court, St. Pauls Road. In case you need to reach the company by mail, the area code is BD18 3DZ. The office registration number for P.a.thorpe (UK) Limited is 08894885. The firm's registered with SIC code 45310 - Wholesale trade of motor vehicle parts and accessories. P.a.thorpe (UK) Ltd reported its account information for the financial period up to 31st March 2023. The business most recent annual confirmation statement was released on 18th September 2023.

In order to satisfy the customers, this specific firm is continually improved by a team of two directors who are Philip T. and Kathryn W.. Their joint efforts have been of crucial importance to this specific firm for 10 years.

Financial data based on annual reports

Company staff

Philip T.

Role: Director

Appointed: 14 February 2014

Latest update: 20 March 2024

Kathryn W.

Role: Director

Appointed: 14 February 2014

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: Philip T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathryn W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Philip T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 14 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Address change date: Mon, 20th Nov 2023. New Address: 105 Main Street Addingham Ilkley LS29 0NS. Previous address: 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England (AD01)
filed on: 20th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
10
Company Age

Similar companies nearby

Closest companies