THOMPSON VALVES LIMITED
Overview
Company Name | THOMPSON VALVES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02791464 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOMPSON VALVES LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is THOMPSON VALVES LIMITED located?
Registered Office Address | 17 Balena Close Creekmoor Poole BH17 7EF Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMPSON VALVES LIMITED?
Company Name | From | Until |
---|---|---|
FCX THOMPSON VALVES LIMITED | Oct 19, 2001 | Oct 19, 2001 |
FCX MANUFACTURING UK LIMITED | Jan 05, 1999 | Jan 05, 1999 |
THOMPSON VALVES LIMITED | Mar 12, 1993 | Mar 12, 1993 |
DEMOCHOICE PROJECTS LIMITED | Feb 18, 1993 | Feb 18, 1993 |
What are the latest accounts for THOMPSON VALVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THOMPSON VALVES LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for THOMPSON VALVES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | pages | GUARANTEE2 | ||
legacy | pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Clapcott as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gino Bancalari as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
Appointment of Mr Michael John Semens-Flanagan as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steve Robins as a director on Jan 26, 2023 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Appointment of Mr Steve Robins as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Maas as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Mcsorley as a secretary on Feb 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Gordon Lewis as a secretary on Feb 03, 2022 | 1 pages | TM02 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of THOMPSON VALVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCSORLEY, Daniel | Secretary | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | 292136400001 | |||||||
CLAPCOTT, Gary | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | England | British | Director | 311380260001 | ||||
SEMENS-FLANAGAN, Michael John | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | England | British | Director | 304754900001 | ||||
CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
COWEN, Gary Martin | Secretary | 57 Redbreast Road Moordown BH9 3AL Bournemouth Dorset | British | 78520870002 | ||||||
LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
LEWIS, Gordon | Secretary | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | 203959230001 | |||||||
LOKIER, William John | Secretary | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | Director | 13453020002 | |||||
LOKIER, William John | Secretary | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | Director | 13453020002 | |||||
NORRIS, Lyndsey | Secretary | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | 195372670001 | |||||||
PRICE, Edmund John | Secretary | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Chartered Accountant | 45119510001 | |||||
RAWLINGS, John | Secretary | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | 180105530001 | |||||||
RIGGS, Terence James | Secretary | 33 College Road BH24 1NU Ringwood Hampshire | British | Financial Controller | 46250110001 | |||||
WHITFIELD, Dave | Secretary | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | 173212980001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BANCALARI, Gino | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | England | British | Plant Director | 230903200001 | ||||
BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | Company Director | 61123560001 | |||||
BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | Director | 61123560001 | |||||
BROWN, Nicholas Philip | Director | 12 Farmview Avenue Clanfield PO8 0NZ Waterlooville Hampshire | England | British | Director | 14594240001 | ||||
CHURM, Peter Richard | Director | 39 Limekiln Lane Lilleshall TF10 9EY Newport Salop | British | Director | 13453060001 | |||||
CLEAVER, Paul | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | United Kingdom | British | Managing Director | 150001850001 | ||||
COOK, John | Director | 2 Acres Downfield Lane Twyning GL20 6DL Tewkesbury Gloucestershire | British | General Manager & Director | 75339490001 | |||||
COOK, Peter | Director | 1 Mimosa Avenue BH21 1TU Wimborne Dorset | British | Director | 37928940001 | |||||
DICKINSON, Michael | Director | 149 Springdale Road Corfe Mullen BH21 3QQ Wimborne Dorset | British | Director | 37928980001 | |||||
ELLIS, Brian John, Mr. | Director | 7 Highmoor Close Corfe Mullen BH21 3PU Wimborne Dorset | England | British | Director | 37928680001 | ||||
GEOBEY, Martin | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | United Kingdom | British | Managing Director - Uk And Ireland Sales | 245651390001 | ||||
GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | Director As Proposed | 8369140001 | |||||
LOKIER, William John | Director | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | Finance Director | 13453020002 | |||||
MAAS, Martin | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | Germany | German | Business Unit Managing Director | 271658140001 | ||||
MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | Director | 2311870001 | |||||
PERKINS, John Robert | Director | 46 Broadway Avenue B63 3DF Halesowen West Midlands | Uk | British | Director | 67056290001 | ||||
PERKINS, John Anthony | Director | Southbroom 22 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Irish | Director | 1809090006 | |||||
PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | Director/As Proposed | 1809090001 | |||||
PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Director | 45119510001 | |||||
PRINCE, Christopher William | Director | 17 Balena Close Creekmoor Poole BH17 7EF Dorset | England | British | Managing Director | 140316610001 |
Who are the persons with significant control of THOMPSON VALVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Truflo International Ltd | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc - Group Accounts England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0