A Thompson Motor Bodies Limited OLDBURY


Founded in 2006, A Thompson Motor Bodies, classified under reg no. 05804989 is an active company. Currently registered at Churchbridge B69 2AS, Oldbury the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Gurmit B. and Bhupinder S.. In addition one secretary - Kameljit M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A Thompson Motor Bodies Limited Address / Contact

Office Address Churchbridge
Town Oldbury
Post code B69 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05804989
Date of Incorporation Thu, 4th May 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Gurmit B.

Position: Director

Appointed: 23 May 2019

Kameljit M.

Position: Secretary

Appointed: 30 September 2007

Bhupinder S.

Position: Director

Appointed: 04 May 2006

Bhupinder S.

Position: Secretary

Appointed: 25 September 2007

Resigned: 30 September 2007

Avtar D.

Position: Director

Appointed: 04 May 2006

Resigned: 30 September 2007

Howard T.

Position: Nominee Secretary

Appointed: 04 May 2006

Resigned: 04 May 2006

Raj S.

Position: Director

Appointed: 04 May 2006

Resigned: 30 September 2007

William T.

Position: Nominee Director

Appointed: 04 May 2006

Resigned: 04 May 2006

Anthony T.

Position: Director

Appointed: 04 May 2006

Resigned: 25 September 2007

Anthony T.

Position: Secretary

Appointed: 04 May 2006

Resigned: 25 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Bhupinder S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bhupinder S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 082157 593473 610       
Balance Sheet
Cash Bank In Hand 158 40736 135       
Cash Bank On Hand  36 13554 845650 842334 722479 248772 697761 3511 026 766
Current Assets217 463385 871983 898954 2561 673 2351 941 0362 536 9272 306 0653 190 7946 720 612
Debtors192 685198 686840 639674 494863 4931 238 373818 999362 5541 138 5051 325 576
Net Assets Liabilities  473 610700 2251 222 9261 791 5222 166 0242 250 6722 692 7403 711 246
Net Assets Liabilities Including Pension Asset Liability7 082157 593473 610       
Other Debtors  433 632249 152304 152655 873191 934152 37348 071101 753
Property Plant Equipment  62 119112 124180 730203 712205 319209 873208 116 
Stocks Inventory24 77828 778107 124       
Tangible Fixed Assets54 72865 59262 119       
Total Inventories  107 124224 917158 900367 9411 238 6801 170 8141 290 9384 368 270
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve7 070157 581473 598       
Shareholder Funds7 082157 593473 610       
Other
Amount Specific Advance Or Credit Directors    186 172544 24930 24928 24927 59360 881
Amount Specific Advance Or Credit Made In Period Directors     730 42128 000602 1431 3442 007 176
Amount Specific Advance Or Credit Repaid In Period Directors      542 0002 0002 0001 952 500
Accumulated Depreciation Impairment Property Plant Equipment  60 58275 646106 535164 816147 922217 699250 243228 388
Average Number Employees During Period   15161417121420
Bank Borrowings   87 65280 29672 70764 52856 26248 82825 513
Bank Borrowings Overdrafts  274 80880 15772 67664 94956 63047 91740 64123 737
Creditors  274 80880 15772 67664 949160 82247 91770 1571 709 611
Creditors Due After One Year102 20494 983274 808       
Creditors Due Within One Year159 655196 287174 061       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 19919 4257 29778 5942 67239 76387 982
Disposals Property Plant Equipment   56 74321 18321 720198 2015 49155 482134 614
Finance Lease Liabilities Present Value Total      104 19251 69229 516458 625
Finished Goods  6 8207 250 7 5006 0006 0007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment   35 26350 31465 57861 70072 44972 30766 127
Merchandise  78 346194 167 336 9411 206 4301 138 5641 261 1884 338 520
Net Current Assets Liabilities57 808189 584688 199678 2581 126 3721 652 7592 121 5272 088 7162 554 7815 318 006
Number Shares Allotted 1212       
Other Creditors  10 90314 862138 925-69 14216 82921 81367 473198 442
Other Taxation Social Security Payable  190 45677 146279 840233 569200 89337 550220 870459 730
Par Value Share 11       
Property Plant Equipment Gross Cost  122 701187 770287 265368 528353 241427 572458 359331 239
Provisions For Liabilities Balance Sheet Subtotal  1 90010 00011 500     
Provisions For Liabilities Charges3 2502 6001 900       
Raw Materials  10 25012 000 12 00013 50013 50012 50012 500
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Additions 34 38819 009       
Tangible Fixed Assets Cost Or Valuation93 704112 152122 701       
Tangible Fixed Assets Depreciation38 97646 56060 582       
Tangible Fixed Assets Depreciation Charged In Period 21 36921 777       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 7857 755       
Tangible Fixed Assets Disposals 15 9408 460       
Total Additions Including From Business Combinations Property Plant Equipment   121 812120 678102 983182 91479 82286 2697 494
Total Assets Less Current Liabilities112 536255 176750 318790 3821 307 1021 856 4712 326 8462 298 5892 762 8975 420 857
Total Borrowings      64 528107 954135 0382 191 973
Trade Creditors Trade Payables  57 667176 495120 478116 092108 08997 949282 789262 072
Trade Debtors Trade Receivables  407 007425 342559 341582 500627 065210 1811 090 4341 223 823
Work In Progress  11 70811 500 11 50012 75012 7509 7509 750
Advances Credits Directors1 1721 172245 328       
Fixed Assets54 72865 592        
Instalment Debts Due After5 Years78 39669 400        
Secured Debts144 410102 204        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements