Background WavePink WaveYellow Wave

THAME SERVICE STATION LIMITED (02967344)

THAME SERVICE STATION LIMITED (02967344) is an active UK company. incorporated on 13 September 1994. with registered office in Thame. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. THAME SERVICE STATION LIMITED has been registered for 31 years. Current directors include ALLEN, Nicholas Guy, BECK, Neil Spencer, PRICE, Scott Kevin.

Company Number
02967344
Status
active
Type
ltd
Incorporated
13 September 1994
Age
31 years
Address
73 Southern Road, Thame, OX9 2ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ALLEN, Nicholas Guy, BECK, Neil Spencer, PRICE, Scott Kevin
SIC Codes
45112, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAME SERVICE STATION LIMITED

THAME SERVICE STATION LIMITED is an active company incorporated on 13 September 1994 with the registered office located in Thame. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. THAME SERVICE STATION LIMITED was registered 31 years ago.(SIC: 45112, 82990)

Status

active

Active since 31 years ago

Company No

02967344

LTD Company

Age

31 Years

Incorporated 13 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

THAME SERVICE STATION (CAR SALES) LIMITED
From: 13 September 1994To: 11 March 1999
Contact
Address

73 Southern Road Thame, OX9 2ED,

Previous Addresses

Wellers Millweye Court 73 Southern Road Thame Oxfordshire OX9 2ED
From: 13 September 1994To: 17 September 2018
Timeline

13 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 10
Loan Secured
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Dec 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALLEN, Nicholas Guy

Active
Cedar Crescent, ThameOX9 2AU
Born April 1974
Director
Appointed 08 Oct 2004

BECK, Neil Spencer

Active
ThameOX9 2ED
Born November 1965
Director
Appointed 03 Aug 2023

PRICE, Scott Kevin

Active
ThameOX9 2ED
Born July 1983
Director
Appointed 03 Aug 2023

WHITE, Sally Alexandra

Resigned
Ridgeway House, Long CrendonHP18 9AP
Secretary
Appointed 13 Sept 1994
Resigned 13 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 1994
Resigned 13 Sept 1994

WHITE, Karl Edmund

Resigned
Ridgeway House, Long CrendonHP18 9AP
Born September 1958
Director
Appointed 13 Sept 1994
Resigned 13 Jul 2023

WHITE, Sally Alexandra

Resigned
Ridgeway House, Long CrendonHP18 9AP
Born December 1960
Director
Appointed 13 Sept 1994
Resigned 13 Jul 2023

WOOLGER, Andrew

Resigned
Tallinn, Princes RisboroughHP27 0JR
Born December 1977
Director
Appointed 01 Oct 2006
Resigned 01 Sept 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 1994
Resigned 13 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
Southern Road, ThameOX9 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2022

Mrs Sally Alexandra White

Ceased
ThameOX9 2ED
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2022

Karl Edmund White

Ceased
ThameOX9 2ED
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
5 January 2023
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Legacy
6 January 2011
MG01MG01
Legacy
18 November 2010
MG02MG02
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288cChange of Particulars
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1994
88(2)R88(2)R
Legacy
16 September 1994
288288
Incorporation Company
13 September 1994
NEWINCIncorporation