Thompson Valves Limited DORSET


Founded in 1993, Thompson Valves, classified under reg no. 02791464 is an active company. Currently registered at 17 Balena Close BH17 7EF, Dorset the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-08-15 Thompson Valves Limited is no longer carrying the name Fcx Thompson Valves.

At the moment there are 2 directors in the the company, namely Gary C. and Michael S.. In addition one secretary - Daniel M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thompson Valves Limited Address / Contact

Office Address 17 Balena Close
Office Address2 Creekmoor Poole
Town Dorset
Post code BH17 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791464
Date of Incorporation Thu, 18th Feb 1993
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Gary C.

Position: Director

Appointed: 17 July 2023

Michael S.

Position: Director

Appointed: 26 January 2023

Daniel M.

Position: Secretary

Appointed: 03 February 2022

Steve R.

Position: Director

Appointed: 15 March 2022

Resigned: 26 January 2023

Martin M.

Position: Director

Appointed: 06 July 2020

Resigned: 15 March 2022

Martin G.

Position: Director

Appointed: 23 April 2018

Resigned: 06 July 2020

Gino B.

Position: Director

Appointed: 02 May 2017

Resigned: 17 July 2023

Jonathan T.

Position: Director

Appointed: 01 August 2016

Resigned: 16 March 2018

Gordon L.

Position: Secretary

Appointed: 01 January 2016

Resigned: 03 February 2022

Fraser W.

Position: Director

Appointed: 01 August 2015

Resigned: 18 July 2016

Lyndsey N.

Position: Secretary

Appointed: 25 February 2015

Resigned: 31 December 2015

Ognjen S.

Position: Director

Appointed: 16 July 2013

Resigned: 02 May 2017

John R.

Position: Secretary

Appointed: 16 July 2013

Resigned: 25 February 2015

Christopher P.

Position: Director

Appointed: 29 October 2012

Resigned: 01 August 2015

Dave W.

Position: Secretary

Appointed: 31 May 2012

Resigned: 16 July 2013

Dave W.

Position: Director

Appointed: 21 January 2010

Resigned: 16 July 2013

Paul C.

Position: Director

Appointed: 21 January 2010

Resigned: 29 October 2012

Robert B.

Position: Director

Appointed: 23 November 2007

Resigned: 31 October 2009

Carl R.

Position: Director

Appointed: 26 April 2006

Resigned: 21 January 2010

John P.

Position: Director

Appointed: 26 April 2006

Resigned: 01 February 2010

Edmund P.

Position: Director

Appointed: 20 September 2002

Resigned: 26 April 2006

John P.

Position: Director

Appointed: 20 September 2002

Resigned: 26 April 2006

Gary C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 May 2012

William L.

Position: Secretary

Appointed: 22 December 2000

Resigned: 31 August 2001

Eileen R.

Position: Secretary

Appointed: 01 October 1999

Resigned: 22 December 2000

John C.

Position: Director

Appointed: 18 December 1998

Resigned: 16 February 2001

Robert B.

Position: Director

Appointed: 18 December 1998

Resigned: 01 October 2001

Denis W.

Position: Director

Appointed: 01 June 1998

Resigned: 10 September 2003

Peter C.

Position: Director

Appointed: 02 January 1997

Resigned: 18 December 1998

Kirsten L.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 October 1999

Baker Street Corporate Services Limited

Position: Corporate Director

Appointed: 21 November 1996

Resigned: 20 September 2002

Coach House Management Services Limited

Position: Corporate Director

Appointed: 25 May 1995

Resigned: 20 September 2002

William L.

Position: Secretary

Appointed: 21 December 1994

Resigned: 31 August 2001

William L.

Position: Director

Appointed: 21 December 1994

Resigned: 22 January 2002

Terence R.

Position: Director

Appointed: 01 February 1994

Resigned: 21 December 1994

Brian E.

Position: Director

Appointed: 01 February 1994

Resigned: 18 December 1998

Michael D.

Position: Director

Appointed: 01 February 1994

Resigned: 18 December 1998

Peter C.

Position: Director

Appointed: 01 February 1994

Resigned: 18 August 1996

Terence R.

Position: Secretary

Appointed: 27 July 1993

Resigned: 21 December 1994

Bruce M.

Position: Director

Appointed: 01 April 1993

Resigned: 25 May 1995

Nicholas B.

Position: Director

Appointed: 01 April 1993

Resigned: 27 July 2001

Edmund P.

Position: Secretary

Appointed: 08 March 1993

Resigned: 26 July 1993

Roger G.

Position: Director

Appointed: 08 March 1993

Resigned: 25 May 1995

John P.

Position: Director

Appointed: 08 March 1993

Resigned: 25 May 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 February 1993

Resigned: 08 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1993

Resigned: 08 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Truflo International Ltd from Birmingham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Truflo International Ltd

Imi Plc - Group Accounts Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 00164822
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fcx Thompson Valves August 15, 2005
Fcx Manufacturing Uk October 19, 2001
Thompson Valves January 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, July 2023
Free Download (240 pages)

Company search

Advertisements