THAMES DIESEL INJECTION PARTS LIMITED
1 PROSPECT BUSINESS PARK, LANGSTON ROAD, LOUGHTON  IG10 3TR- Active
- Private Limited Company
- Company No. 02281123
- Last Updated: 01 Mar 2024
Company Profile
THAMES DIESEL INJECTION PARTS LIMITED was incorporated on Wednesday, July 27, 1988 as a Private Limited Company with registered address in LOUGHTON. THAMES DIESEL INJECTION PARTS LIMITED has the status: Active and it's listed in the following category: Non-specialised wholesale trade. This Private Limited Company has been operating for 36 years 6 months and 27 days.
Name | THAMES DIESEL INJECTION PARTS LIMITED |
---|---|
Company number | 02281123 |
Company type | Private Limited Company |
Incorporation date | 27 Jul 1988 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
1 PROSPECT BUSINESS PARK LANGSTON ROAD LOUGHTON IG10 3TR |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Thames Diesel Holdings Limited Ground Floor, 18 Hoffmanns Way, CM1 1GU |
Dates: Monday, July 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Kenneth Bramley Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, July 25, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Peter Terence Dyer Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, July 25, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Jonathan Chaytor Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, July 25, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2024, (-299 days left) |
Latest accounts | 31 July 2022 |
Next confirmation statement due | 28 February 2017 |
Last confirmation statement dated | 31 January 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
THAMES DIESEL INJECTION PARTS LIMITED | 27 Jul 1988 |