Background WavePink WaveYellow Wave

THETFORD MOULDED PRODUCTS LTD (02754081)

THETFORD MOULDED PRODUCTS LTD (02754081) is an active UK company. incorporated on 8 October 1992. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THETFORD MOULDED PRODUCTS LTD has been registered for 33 years. Current directors include DAVIS, James Edward Coleman, LOCK, Allan Martin.

Company Number
02754081
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
No. 21, Howlett Way, Thetford, IP24 1HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, James Edward Coleman, LOCK, Allan Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THETFORD MOULDED PRODUCTS LTD

THETFORD MOULDED PRODUCTS LTD is an active company incorporated on 8 October 1992 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THETFORD MOULDED PRODUCTS LTD was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02754081

LTD Company

Age

33 Years

Incorporated 8 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CENTURION SAFETY PRODUCTS LTD
From: 21 October 1996To: 30 April 1997
CONCISE SUPPLIES LIMITED
From: 8 October 1992To: 21 October 1996
Contact
Address

No. 21, Howlett Way Fison Way Industrial Estate Thetford, IP24 1HZ,

Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KEOGH, Jason Mark

Active
No. 21, Howlett Way, ThetfordIP24 1HZ
Secretary
Appointed 11 Jan 2024

DAVIS, James Edward Coleman

Active
No. 21, Howlett Way, ThetfordIP24 1HZ
Born September 1965
Director
Appointed 10 Sept 2025

LOCK, Allan Martin

Active
No. 21, Howlett Way, ThetfordIP24 1HZ
Born April 1970
Director
Appointed 11 Jan 2024

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Secretary
Appointed 14 Oct 1992
Resigned 26 Apr 2017

ZANONE, Chris John

Resigned
No. 21, Howlett Way, ThetfordIP24 1HZ
Secretary
Appointed 01 May 2017
Resigned 12 Aug 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 1992
Resigned 14 Oct 1992

CHAPMAN, Keith Anthony

Resigned
No. 21, Howlett Way, ThetfordIP24 1HZ
Born March 1955
Director
Appointed 22 May 2023
Resigned 30 Sept 2025

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Born July 1954
Director
Appointed 14 Oct 1992
Resigned 26 Apr 2017

HOLDHAM, David

Resigned
The Old Hall, NorwichNR14 7NF
Born March 1951
Director
Appointed 27 Sept 1996
Resigned 23 Mar 2016

HURT, Nicholas David

Resigned
No. 21, Howlett Way, ThetfordIP24 1HZ
Born December 1970
Director
Appointed 12 Aug 2022
Resigned 22 May 2023

WARD, Jeffrey Graham

Resigned
No. 21, Howlett Way, ThetfordIP24 1HZ
Born November 1978
Director
Appointed 23 Mar 2016
Resigned 30 Apr 2020

WORMALL, David John

Resigned
Littlebeck Farmhouse Littlebeck Lane, NorwichNR15 1ET
Born January 1941
Director
Appointed 14 Oct 1992
Resigned 28 Mar 1996

ZANONE, Christopher John

Resigned
No. 21, Howlett Way, ThetfordIP24 1HZ
Born August 1972
Director
Appointed 01 May 2017
Resigned 12 Aug 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 1992
Resigned 14 Oct 1992

Persons with significant control

1

Howlett Way, ThetfordIP24 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Resolution
25 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
28 October 1994
363sAnnual Return (shuttle)
Resolution
28 October 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
1 December 1993
363sAnnual Return (shuttle)
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
24 November 1992
288288
Legacy
23 October 1992
287Change of Registered Office
Incorporation Company
8 October 1992
NEWINCIncorporation