Background WavePink WaveYellow Wave

A THOMPSON MOTOR BODIES LIMITED (05804989)

A THOMPSON MOTOR BODIES LIMITED (05804989) is an active UK company. incorporated on 4 May 2006. with registered office in Oldbury. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. A THOMPSON MOTOR BODIES LIMITED has been registered for 19 years. Current directors include BHANDAL, Gurmit Singh, SINGH, Bhupinder.

Company Number
05804989
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
Churchbridge, Oldbury, B69 2AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BHANDAL, Gurmit Singh, SINGH, Bhupinder
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A THOMPSON MOTOR BODIES LIMITED

A THOMPSON MOTOR BODIES LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Oldbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. A THOMPSON MOTOR BODIES LIMITED was registered 19 years ago.(SIC: 45200)

Status

active

Active since 19 years ago

Company No

05804989

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Churchbridge Oldbury, B69 2AS,

Previous Addresses

Holloway Bank Wednesbury West Midlands WS10 0PA
From: 4 May 2006To: 20 September 2016
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 19
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANN, Kameljit

Active
Churchbridge, OldburyB69 2AS
Secretary
Appointed 30 Sept 2007

BHANDAL, Gurmit Singh

Active
Churchbridge, OldburyB69 2AS
Born April 1979
Director
Appointed 23 May 2019

SINGH, Bhupinder

Active
Bromsgrove Road, HalesowenB62 0JL
Born November 1953
Director
Appointed 04 May 2006

SINGH, Bhupinder

Resigned
12 Charter Road, Tipton DudleyDY4 0HU
Secretary
Appointed 25 Sept 2007
Resigned 30 Sept 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 May 2006
Resigned 04 May 2006

THOMPSON, Anthony

Resigned
15 Priory Road, RugeleyWS15 1HZ
Secretary
Appointed 04 May 2006
Resigned 25 Sept 2007

DHAMRET, Avtar Singh

Resigned
92 Himley Crescent, WolverhamptonWV4 5BY
Born March 1940
Director
Appointed 04 May 2006
Resigned 30 Sept 2007

SODHI, Raj Kumar

Resigned
Inglewood, WolverhamptonWV3 0LP
Born August 1938
Director
Appointed 04 May 2006
Resigned 30 Sept 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 May 2006
Resigned 04 May 2006

THOMPSON, Anthony

Resigned
15 Priory Road, RugeleyWS15 1HZ
Born March 1944
Director
Appointed 04 May 2006
Resigned 25 Sept 2007

Persons with significant control

1

Mr Bhupinder Singh

Active
363 Bromsgrove Road, HalesowenB62 0JL
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
11 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Sail Address Company With Old Address
21 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
88(2)R88(2)R
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation