THOMPSON CHASSIS LIMITED
Overview
| Company Name | THOMPSON CHASSIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00510086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMPSON CHASSIS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THOMPSON CHASSIS LIMITED located?
| Registered Office Address | Hadley Castle Works Hadley TF1 6AA Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMPSON CHASSIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN THOMPSON CHASSIS LIMITED | Mar 26, 2002 | Mar 26, 2002 |
| GKN UNIVERSAL TRANSMISSIONS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| HILTON & TUCK (KIRBY) LIMITED | Jul 26, 1952 | Jul 26, 1952 |
| G.K.N. INTERNATIONAL TRANSMISSIONS LIMITED | Jul 26, 1952 | Jul 26, 1952 |
What are the latest accounts for THOMPSON CHASSIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THOMPSON CHASSIS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for THOMPSON CHASSIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed gkn thompson chassis LIMITED\certificate issued on 08/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christian Schmehl as a director on Sep 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Nov 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Nov 25, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Julian Rudolph Pötzl as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Christian Schmehl as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Nov 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Nov 25, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to Hadley Castle Works Hadley Telford TF1 6AA on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Neil Michael Pragg as a director on Oct 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Michael Pragg as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathon Colin Fyfe Crawford as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geoffrey Damien Morgan as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of THOMPSON CHASSIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PÖTZL, Julian Rudolph, Mr. | Director | Hadley TF1 6AA Telford Hadley Castle Works England | Austria | Austrian | 277473410001 | |||||||||
| BOND, David | Secretary | 29 Churchward Grove Wombourne WV5 9HB Wolverhampton | British | 75031570001 | ||||||||||
| DRAKE, Paul Jonathan | Secretary | Hill View House Luddington Road CV37 9SE Stratford Upon Avon Warwickshire | British | 58764360002 | ||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| MARTIN, Terence | Secretary | 1 Farm Road Finchfield WV3 8EW Wolverhampton West Midlands | British | 19142680001 | ||||||||||
| PRAGG, Neil Michael | Secretary | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England England | British | 83699180002 | ||||||||||
| SHORT, David | Secretary | Coeshill Neata Farm GL54 5BL Greet Gloucestershire | British | 97653070001 | ||||||||||
| SOAR, Jonathan Charles | Secretary | Paradise Farm Burton Road Needwood DE13 9PB Burton On Trent Staffordshire | British | 45568790001 | ||||||||||
| WOOD, Christopher | Secretary | 6 The Seesall Gnosall ST20 0HH Stafford Staffordshire | British | 74802680001 | ||||||||||
| GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 261469100001 | |||||||||
| BOND, David | Director | 29 Churchward Grove Wombourne WV5 9HB Wolverhampton | United Kingdom | British | 75031570001 | |||||||||
| BROOM, Anthony Ernest John Newton | Director | 10 Monkseaton Road B72 1LB Sutton Coldfield West Midlands | United Kingdom | British | 14041290001 | |||||||||
| CHADWICK, Simon John | Director | The Woodlands Cold Meece Stone ST15 0YA Stafford 7 Staffordshire United Kingdom | England | British | 129114240001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | United Kingdom | British | 164318930002 | |||||||||
| DIXEY, Andrew Roger | Director | Hill House Bloxham OX15 4PH Oxon | England | British | 152068670001 | |||||||||
| ESSEX, Richard Ian | Director | Strudges Cottage Comhampton DY13 9ST Stourport On Severn Worcestershire | British | 105174860001 | ||||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| HUGHES, John Hardeman | Director | The Old Rectory Martin Hussingtree WR3 8TQ Worcester Worcestershire | United Kingdom | British | 7189220001 | |||||||||
| MARTIN, Terence | Director | 1 Farm Road Finchfield WV3 8EW Wolverhampton West Midlands | British | 19142680001 | ||||||||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 137426690001 | |||||||||
| MUELLER, Rainer Manfred, Dr | Director | Donatus Strasse 13a Pulheim Germany 50259 | German | 36324310001 | ||||||||||
| NORGROVE, Steven Anthony | Director | PO BOX 20 Hadley Castle Works Telford TF1 6RE Shropshire | England | British | 121613750001 | |||||||||
| OGILVIE SMALS, Rufus Alexander | Director | Hatch Farm HR8 1RS Bromsberrow Herefordshire | England | British | 44858860001 | |||||||||
| PRAGG, Neil Michael | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 83699180002 | |||||||||
| RICHARDS, Matthew John | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | United Kingdom | British | 252554440001 | |||||||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||||||
| SAUNDERS, Robert Henry | Director | 3 Mill Meadow SY2 6EU Shrewsbury Shropshire | United Kingdom | British | 65841280002 | |||||||||
| SCHMEHL, Christian, Dr | Director | Hadley TF1 6AA Telford Hadley Castle Works England | England | German | 277473380001 | |||||||||
| SHORT, David | Director | Coeshill Neata Farm GL54 5BL Greet Gloucestershire | England | British | 97653070001 | |||||||||
| SMITH, Tim | Director | Fernwood Brindley Brae DY7 6LR Kinver West Midlands | British | 86331490001 | ||||||||||
| SOAR, Jonathan Charles | Director | Paradise Farm Burton Road Needwood DE13 9PB Burton On Trent Staffordshire | British | 45568790001 | ||||||||||
| TWYNAM, Timothy David | Director | Pear Tree Cottage Aston Cantlow B95 6HZ Solihull West Midlands | United Kingdom | British | 158429850001 |
Who are the persons with significant control of THOMPSON CHASSIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Autostructures Ltd | Apr 06, 2016 | Telford TF1 6AA Shropshire Hadley Castle Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0