Thompson And Parkes Holdings Limited

General information

Name:

Thompson And Parkes Holdings Ltd

Office Address:

Oldington Trading Estate Stourport Road DY11 7QR Kidderminster

Number: 01095798

Incorporation date: 1973-02-14

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thompson And Parkes Holdings came into being in 1973 as a company enlisted under no 01095798, located at DY11 7QR Kidderminster at Oldington Trading Estate. This company has been in business for 51 years and its current state is active. This enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents were submitted for the period up to 2021-12-30 and the most recent confirmation statement was submitted on 2023-08-29.

The data obtained that details the firm's executives shows a leadership of four directors: Lee G., Nick H., Gary W. and Jean W. who were appointed on 2024-04-02, 2024-02-21 and 2019-01-08.

Jean W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lee G.

Role: Director

Appointed: 02 April 2024

Latest update: 22 April 2024

Nick H.

Role: Director

Appointed: 21 February 2024

Latest update: 22 April 2024

Gary W.

Role: Director

Appointed: 08 January 2019

Latest update: 22 April 2024

Jean W.

Role: Director

Appointed: 19 January 1999

Latest update: 22 April 2024

People with significant control

Jean W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth M.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kenneth M.
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-30 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Whittingham Riddell Llp

Address:

4 The Business Quarter Eco Park Road

Post code:

SY8 1FD

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
51
Company Age

Similar companies nearby

Closest companies