UKBizDB.co.uk

THOMPSON MOTOR COMPANY (PRESTON) LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Swansway Group, Gateway, Crewe, Cheshire, CW1 6YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swansway Group, Gateway, Crewe, CW1 6YY

Secretary01 November 2017Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director16 October 2017Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director01 December 2016Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director01 December 2016Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director01 December 2016Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director01 December 2016Active
Riversway Motor Park, Nelson Way, Preston, United Kingdom, PR2 2JZ

Secretary01 May 2014Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary24 November 2008Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary26 June 2000Active
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ

Director21 February 2003Active
Swansway Group, Gateway, Crewe, CW1 6YY

Director01 December 2016Active
1 The Old Rectory, High Street, Creaton, NN6 8NB

Director20 September 2000Active
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ

Director01 November 2000Active
Riversway Motor Park, Nelson Way, Preston, PR2 2JZ

Director20 July 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director26 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swansway Group Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Gateway, Gateway, Crewe, England, CW1 6YY
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-01-28Capital

Legacy.

Download
2020-01-28Capital

Capital statement capital company with date currency figure.

Download
2020-01-28Insolvency

Legacy.

Download
2020-01-28Resolution

Resolution.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-01-08Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.