D.p. Thompson Ltd

General information

Name:

D.p. Thompson Limited

Office Address:

Staffordshire Knot, Pinfold Street, Darlaston WS10 8TE West Midlands

Number: 06389098

Incorporation date: 2007-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.p. Thompson began its business in the year 2007 as a Private Limited Company registered with number: 06389098. This particular business has operated for seventeen years and it's currently active. This firm's headquarters is situated in West Midlands at Staffordshire Knot, Pinfold. Anyone could also locate the firm by its post code of WS10 8TE. This company has a history in name change. Previously it had two different names. Before 2019 it was prospering as Supersprint Recovery and before that the company name was Supersprint Restorations. This enterprise's declared SIC number is 99999, that means Dormant Company. D.p. Thompson Limited released its latest accounts for the financial period up to Thu, 31st Mar 2022. The company's most recent confirmation statement was released on Sat, 1st Apr 2023.

Dean T. is this specific firm's solitary managing director, that was chosen to lead the company in 2019 in July. The following firm had been supervised by Mark H. till July 2019. What is more a different director, namely Stephen G. resigned in March 2016. Another limited company has been appointed as one of the secretaries of this company: Merlin Business Services Ltd.

  • Previous company's names
  • D.p. Thompson Ltd 2019-07-02
  • Supersprint Recovery Ltd 2016-12-14
  • Supersprint Restorations Ltd 2007-10-03

Financial data based on annual reports

Company staff

Dean T.

Role: Director

Appointed: 01 July 2019

Latest update: 15 May 2024

Role: Corporate Secretary

Appointed: 03 October 2007

Address: Pinfold Street, Darlaston, West Midlands, WS10 8TE, England

Latest update: 15 May 2024

People with significant control

Dean T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Dean T.
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
Stephen G.
Notified on 1 January 2017
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 17 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 17 October 2012
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 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 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Similar companies nearby

Closest companies