Thames Diesel Injection Parts Limited

General information

Name:

Thames Diesel Injection Parts Ltd

Office Address:

1 Prospect Business Park Langston Road IG10 3TR Loughton

Number: 02281123

Incorporation date: 1988-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thames Diesel Injection Parts came into being in 1988 as a company enlisted under no 02281123, located at IG10 3TR Loughton at 1 Prospect Business Park. The firm has been in business for thirty six years and its current status is active. The company's SIC code is 46900 - Non-specialised wholesale trade. Its most recent financial reports cover the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-01-31.

According to the latest data, there’s only one director in the company: Gregory G. (since 2022-07-25). This company had been overseen by Peter D. until 2022-07-25. As a follow-up another director, namely Jonathan C. resigned ten years ago.

The companies with significant control over this firm are: Thames Diesel Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chelmsford at Ground Floor, 18 Hoffmanns Way, CM1 1GU, Lancashire and was registered as a PSC under the reg no 13588024.

Financial data based on annual reports

Company staff

Gregory G.

Role: Director

Appointed: 25 July 2022

Latest update: 11 February 2024

People with significant control

Thames Diesel Holdings Limited
Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Lancashire, CM1 1GU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 13588024
Notified on 25 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter D.
Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth B.
Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan C.
Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 November 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 January 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Mcmillan & Co Llp

Address:

28 Eaton Avenue Matrix Office Park Buckshaw Village

Post code:

PR7 7NA

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Similar companies nearby

Closest companies