UKBizDB.co.uk

THAMES DIESEL INJECTION PARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thames Diesel Injection Parts Limited. The company was founded 35 years ago and was given the registration number 02281123. The firm's registered office is in LOUGHTON. You can find them at 1 Prospect Business Park, Langston Road, Loughton, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THAMES DIESEL INJECTION PARTS LIMITED
Company Number:02281123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Prospect Business Park, Langston Road, Loughton, IG10 3TR

Director25 July 2022Active
Hallsworth Fold Cottage, Hut Lane Heath Charnock, Chorley, PR6 9EG

Secretary-Active
1 Prospect Business Park, Langston Road, Loughton, IG10 3TR

Secretary01 May 1994Active
1 Prospect Business Park, Langston Road, Loughton, IG10 3TR

Director-Active
1 Prospect Business Park, Langston Road, Loughton, IG10 3TR

Director-Active

People with Significant Control

Thames Diesel Holdings Limited
Notified on:25 July 2022
Status:Active
Country of residence:United Kingdom
Address:Swift House, Ground Floor, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Bramley
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:1 Prospect Business Park, Langston Road, Loughton, United Kingdom, IG10 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Chaytor
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:1 Prospect Business Park, Langston Road, Loughton, United Kingdom, IG10 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Terence Dyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Prospect Business Park, Langston Road, Loughton, United Kingdom, IG10 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Address

Change sail address company with old address new address.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.