This company is commonly known as Thompson And Parkes Holdings Limited. The company was founded 51 years ago and was given the registration number 01095798. The firm's registered office is in KIDDERMINSTER. You can find them at Oldington Trading Estate, Stourport Road, Kidderminster, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THOMPSON AND PARKES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01095798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1973 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oldington Trading Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oldington Trading Estate, Stourport Road, Kidderminster, DY11 7QR | Director | 11 March 2024 | Active |
Unit 20 Thompson And Parkes, Oldington Trading Estate, Stourport Road, Kidderminster, England, DY11 7QP | Director | 21 February 2024 | Active |
93, Woodthorpe Drive, Bewdley, England, DY12 2RL | Director | 08 January 2019 | Active |
93, Woodthorpe Drive, Bewdley, England, DY12 2RL | Director | 19 January 1999 | Active |
Gibraltar House, Dowles Road, Bewdley, DY12 2RA | Secretary | 19 January 1999 | Active |
Southcote, Trimpley, Bewdley, DY12 1PD | Secretary | - | Active |
Gothic House 183 Franche Road, Kidderminster, DY11 5AD | Director | 19 January 1999 | Active |
Gibraltar House, Dowles Road, Bewdley, DY12 2RA | Director | 19 January 1999 | Active |
Southcote, Trimpley, Bewdley, DY12 1PD | Director | - | Active |
Park Moor Farm, Turton, Hartlebury, DY10 4HR | Director | - | Active |
Arley House, Arley, Bewdley, DT12 1SQ | Director | - | Active |
Mr Kenneth Leslie Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gibraltar House, Dowles Road, Bewdley, United Kingdom, DY12 2RA |
Nature of control | : |
|
Mr Kenneth Leslie Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gibraltar House, Dowles Road, Bewdley, United Kingdom, DY12 2RA |
Nature of control | : |
|
Mrs Jean Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Woodthorpe Drive, Bewdley, England, DY12 2RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.