Wp Thompson Limited LIVERPOOL


Founded in 2013, Wp Thompson, classified under reg no. 08794195 is an active company. Currently registered at 1 Mann Island L3 1BP, Liverpool the company has been in the business for 11 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since August 10, 2015 Wp Thompson Limited is no longer carrying the name Wpt London Bridge A.

At present there are 4 directors in the the company, namely Alistair M., Stuart F. and Julian P. and others. In addition one secretary - Ian B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the company until 14 December 2018.

Wp Thompson Limited Address / Contact

Office Address 1 Mann Island
Town Liverpool
Post code L3 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08794195
Date of Incorporation Thu, 28th Nov 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ian B.

Position: Secretary

Appointed: 14 December 2018

Alistair M.

Position: Director

Appointed: 14 August 2018

Stuart F.

Position: Director

Appointed: 14 August 2018

Julian P.

Position: Director

Appointed: 10 July 2015

David G.

Position: Director

Appointed: 10 July 2015

Kerry R.

Position: Director

Appointed: 14 August 2018

Resigned: 22 February 2020

Robert B.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 December 2018

Rigel M.

Position: Director

Appointed: 01 August 2015

Resigned: 21 February 2020

Nicholas M.

Position: Director

Appointed: 10 July 2015

Resigned: 22 February 2020

Jacqueline F.

Position: Director

Appointed: 10 July 2015

Resigned: 31 July 2018

Gillian S.

Position: Director

Appointed: 10 July 2014

Resigned: 31 July 2017

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 28 November 2013

Resigned: 10 July 2014

Richard N.

Position: Director

Appointed: 28 November 2013

Resigned: 10 July 2014

Company previous names

Wpt London Bridge A August 10, 2015
Charco 73 August 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-07-31
Net Worth22
Balance Sheet
Current Assets22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Net Assets Liability Excluding Pension Asset Liability22
Number Shares Allotted22
Par Value Share11
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On February 1, 2024 new director was appointed.
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements