Background WavePink WaveYellow Wave

THOMPSON MOTOR COMPANY (PRESTON) LIMITED (04021476)

THOMPSON MOTOR COMPANY (PRESTON) LIMITED (04021476) is an active UK company. incorporated on 26 June 2000. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. THOMPSON MOTOR COMPANY (PRESTON) LIMITED has been registered for 25 years. Current directors include MARSLAND, Richard Allan, SMYTH, David, SMYTH, John and 2 others.

Company Number
04021476
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
Swansway Group, Crewe, CW1 6YY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MARSLAND, Richard Allan, SMYTH, David, SMYTH, John, SMYTH, Michael, SMYTH, Peter
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON MOTOR COMPANY (PRESTON) LIMITED

THOMPSON MOTOR COMPANY (PRESTON) LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. THOMPSON MOTOR COMPANY (PRESTON) LIMITED was registered 25 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 25 years ago

Company No

04021476

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PRESTON AUDI LIMITED
From: 25 July 2000To: 29 August 2000
HOWPER 317 LIMITED
From: 26 June 2000To: 25 July 2000
Contact
Address

Swansway Group Gateway Crewe, CW1 6YY,

Previous Addresses

Riversway Motor Park Nelson Way Preston PR2 2JZ
From: 23 April 2014To: 15 December 2016
the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 11 August 2010To: 23 April 2014
252 Upper Third Street Milton Keynes Buckinghamshire MK9 1DZ
From: 26 June 2000To: 11 August 2010
Timeline

22 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
May 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Sept 18
Loan Secured
Dec 18
Capital Update
Jan 20
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MARSLAND, Richard

Active
Gateway, CreweCW1 6YY
Secretary
Appointed 01 Nov 2017

MARSLAND, Richard Allan

Active
Gateway, CreweCW1 6YY
Born January 1962
Director
Appointed 16 Oct 2017

SMYTH, David

Active
Gateway, CreweCW1 6YY
Born June 1962
Director
Appointed 01 Dec 2016

SMYTH, John

Active
Gateway, CreweCW1 6YY
Born January 1967
Director
Appointed 01 Dec 2016

SMYTH, Michael

Active
Gateway, CreweCW1 6YY
Born January 1939
Director
Appointed 01 Dec 2016

SMYTH, Peter

Active
Gateway, CreweCW1 6YY
Born November 1964
Director
Appointed 01 Dec 2016

JONES, Sarah Jane

Resigned
Nelson Way, PrestonPR2 2JZ
Secretary
Appointed 01 May 2014
Resigned 01 Dec 2016

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Nov 2008
Resigned 28 Feb 2014

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 26 Jun 2000
Resigned 24 Nov 2008

BLAND, Dale John

Resigned
Nelson Way, PrestonPR2 2JZ
Born April 1969
Director
Appointed 21 Feb 2003
Resigned 01 Dec 2016

HOLGATE, John

Resigned
Gateway, CreweCW1 6YY
Born February 1957
Director
Appointed 01 Dec 2016
Resigned 16 Oct 2017

MASTERS, Guy Andrew Richard

Resigned
1 The Old Rectory, CreatonNN6 8NB
Born December 1962
Director
Appointed 20 Sept 2000
Resigned 05 Feb 2001

STOYLE, Andrew Vernon

Resigned
Nelson Way, PrestonPR2 2JZ
Born May 1954
Director
Appointed 01 Nov 2000
Resigned 01 Dec 2016

THOMPSON, Stuart Frederick

Resigned
Nelson Way, PrestonPR2 2JZ
Born June 1948
Director
Appointed 20 Jul 2000
Resigned 01 Dec 2016

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 26 Jun 2000
Resigned 20 Jul 2000

Persons with significant control

4

1 Active
3 Ceased
Gateway, CreweCW1 6YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Gateway, CreweCW1 6YY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 17 Jul 2018

Mr Stuart Frederick Thompson

Ceased
Gateway, CreweCW1 6YY
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Dec 2016

Mrs Barbara Thompson

Ceased
Gateway, CreweCW1 6YY
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Legacy
28 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Auditors Resignation Company
8 January 2018
AUDAUD
Auditors Resignation Company
5 January 2018
AUDAUD
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Move Registers To Registered Office Company
11 July 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
11 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
28 January 2011
MG01MG01
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Full
14 September 2010
AAMDAAMD
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Legacy
4 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Legacy
1 February 2010
MG01MG01
Legacy
26 June 2009
363aAnnual Return
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
4 January 2008
288cChange of Particulars
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288cChange of Particulars
Legacy
25 February 2004
288cChange of Particulars
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
88(2)R88(2)R
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288cChange of Particulars
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
88(2)R88(2)R
Legacy
9 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2000
287Change of Registered Office
Incorporation Company
26 June 2000
NEWINCIncorporation