UKBizDB.co.uk

A THOMPSON MOTOR BODIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Thompson Motor Bodies Limited. The company was founded 18 years ago and was given the registration number 05804989. The firm's registered office is in OLDBURY. You can find them at Churchbridge, , Oldbury, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:A THOMPSON MOTOR BODIES LIMITED
Company Number:05804989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Churchbridge, Oldbury, West Midlands, England, B69 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A Thompson Motor Bodies Limited, Churchbridge, Oldbury, England, B69 2AS

Secretary30 September 2007Active
C/O A Thompson Motor Bodies Limited, Churchbridge, Oldbury, England, B69 2AS

Director23 May 2019Active
The Woodlands 363, Bromsgrove Road, Hunnington, Halesowen, United Kingdom, B62 0JL

Director04 May 2006Active
12 Charter Road, Rocheford Gardens, Tipton Dudley, DY4 0HU

Secretary25 September 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 May 2006Active
15 Priory Road, Brereton, Rugeley, WS15 1HZ

Secretary04 May 2006Active
92 Himley Crescent, Goldthorn Park, Wolverhampton, WV4 5BY

Director04 May 2006Active
Inglewood, Carlton Road, Wolverhampton, WV3 0LP

Director04 May 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 May 2006Active
15 Priory Road, Brereton, Rugeley, WS15 1HZ

Director04 May 2006Active

People with Significant Control

Mr Bhupinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:The Woodlands, 363 Bromsgrove Road, Halesowen, United Kingdom, B62 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Officers

Change person secretary company with change date.

Download
2023-01-01Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-06-11Address

Change sail address company with old address new address.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Address

Change registered office address company with date old address new address.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.