This company is commonly known as Thompson Motor Company (preston) Limited. The company was founded 23 years ago and was given the registration number 04021476. The firm's registered office is in CREWE. You can find them at Swansway Group, Gateway, Crewe, Cheshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | THOMPSON MOTOR COMPANY (PRESTON) LIMITED |
---|---|---|
Company Number | : | 04021476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swansway Group, Gateway, Crewe, Cheshire, CW1 6YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swansway Group, Gateway, Crewe, CW1 6YY | Secretary | 01 November 2017 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 16 October 2017 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 01 December 2016 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 01 December 2016 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 01 December 2016 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 01 December 2016 | Active |
Riversway Motor Park, Nelson Way, Preston, United Kingdom, PR2 2JZ | Secretary | 01 May 2014 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 24 November 2008 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 26 June 2000 | Active |
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ | Director | 21 February 2003 | Active |
Swansway Group, Gateway, Crewe, CW1 6YY | Director | 01 December 2016 | Active |
1 The Old Rectory, High Street, Creaton, NN6 8NB | Director | 20 September 2000 | Active |
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ | Director | 01 November 2000 | Active |
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ | Director | 20 July 2000 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 26 June 2000 | Active |
Swansway Garages Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swansway Group, Gateway, Crewe, England, CW1 6YY |
Nature of control | : |
|
Swansway Group Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gateway, Gateway, Crewe, England, CW1 6YY |
Nature of control | : |
|
Mrs Barbara Thompson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Swansway Group, Gateway, Crewe, CW1 6YY |
Nature of control | : |
|
Mr Stuart Frederick Thompson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Swansway Group, Gateway, Crewe, CW1 6YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Capital | Legacy. | Download |
2020-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-28 | Insolvency | Legacy. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.