Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES MOTOR GROUP (SLOUGH) LIMITED
Company Information for

THAMES MOTOR GROUP (SLOUGH) LIMITED

THAMES MOTOR GROUP NORTH FARM INDUSTRIAL ESTATE, LONGFIELD ROAD, TUNBRIDGE WELLS, KENT, TN2 3EY,
Company Registration Number
03767502
Private Limited Company
Active

Company Overview

About Thames Motor Group (slough) Ltd
THAMES MOTOR GROUP (SLOUGH) LIMITED was founded on 1999-05-10 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Thames Motor Group (slough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THAMES MOTOR GROUP (SLOUGH) LIMITED
 
Legal Registered Office
THAMES MOTOR GROUP NORTH FARM INDUSTRIAL ESTATE
LONGFIELD ROAD
TUNBRIDGE WELLS
KENT
TN2 3EY
Other companies in TN2
 
Filing Information
Company Number 03767502
Company ID Number 03767502
Date formed 1999-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES MOTOR GROUP (SLOUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAMES MOTOR GROUP (SLOUGH) LIMITED

Current Directors
Officer Role Date Appointed
KANDASAMY JEYAVARATHAN
Company Secretary 1999-05-14
ANNA ELIZABETH KHANNA
Director 1999-05-14
KEVIN PAUL KHANNA
Director 2010-03-26
NATASHA NANCY KHANNA
Director 2010-03-26
VIPEN KHANNA
Director 1999-05-14
SANJAY SOBTE
Director 1999-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM KING
Company Secretary 1999-05-10 1999-05-14
JOHN WILLIAM KING
Director 1999-05-10 1999-05-14
JUSTINE FALKNER
Director 1999-05-10 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KANDASAMY JEYAVARATHAN THAMES MOTOR GROUP (TUNBRIDGE WELLS) LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Active
KANDASAMY JEYAVARATHAN THAMES CONTEMPORARY HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1994-09-12 Active
KANDASAMY JEYAVARATHAN THAMES RENT A CAR LIMITED Company Secretary 1994-07-01 CURRENT 1991-07-24 Dissolved 2014-01-21
KANDASAMY JEYAVARATHAN T S S GROUP LIMITED Company Secretary 1993-05-12 CURRENT 1992-12-24 Active
KANDASAMY JEYAVARATHAN THAMES CONTEMPORARY HOMES (CLAPHAM) LTD Company Secretary 1991-12-31 CURRENT 1982-10-13 Active
KANDASAMY JEYAVARATHAN THAMES MOTOR GROUP (CROYDON) LTD. Company Secretary 1991-08-13 CURRENT 1986-10-31 Dissolved 2014-02-04
KANDASAMY JEYAVARATHAN THAMES CONTEMPORARY HOMES (OVAL) LIMITED Company Secretary 1990-11-13 CURRENT 1986-10-31 Active
ANNA ELIZABETH KHANNA THAMES CONTEMPORARY HOMES LIMITED Director 2006-08-03 CURRENT 1994-09-12 Active
ANNA ELIZABETH KHANNA THAMES MOTOR GROUP (TUNBRIDGE WELLS) LIMITED Director 1998-06-12 CURRENT 1998-06-12 Active
ANNA ELIZABETH KHANNA T S S GROUP LIMITED Director 1992-12-24 CURRENT 1992-12-24 Active
ANNA ELIZABETH KHANNA THAMES CONTEMPORARY HOMES (CLAPHAM) LTD Director 1991-12-31 CURRENT 1982-10-13 Active
ANNA ELIZABETH KHANNA THAMES MOTOR GROUP (CROYDON) LTD. Director 1991-08-13 CURRENT 1986-10-31 Dissolved 2014-02-04
ANNA ELIZABETH KHANNA THAMES CONTEMPORARY HOMES (OVAL) LIMITED Director 1990-11-13 CURRENT 1986-10-31 Active
KEVIN PAUL KHANNA THAMES MOTOR GROUP (CROYDON) LTD. Director 2010-03-01 CURRENT 1986-10-31 Dissolved 2014-02-04
KEVIN PAUL KHANNA THAMES RENT A CAR LIMITED Director 2010-03-01 CURRENT 1991-07-24 Dissolved 2014-01-21
KEVIN PAUL KHANNA T S S GROUP LIMITED Director 2010-03-01 CURRENT 1992-12-24 Active
KEVIN PAUL KHANNA THAMES CONTEMPORARY HOMES LIMITED Director 2010-03-01 CURRENT 1994-09-12 Active
KEVIN PAUL KHANNA THAMES MOTOR GROUP (TUNBRIDGE WELLS) LIMITED Director 2010-03-01 CURRENT 1998-06-12 Active
KEVIN PAUL KHANNA THAMES CONTEMPORARY HOMES (OVAL) LIMITED Director 2010-03-01 CURRENT 1986-10-31 Active
KEVIN PAUL KHANNA THAMES CONTEMPORARY HOMES (CLAPHAM) LTD Director 2010-03-01 CURRENT 1982-10-13 Active
NATASHA NANCY KHANNA THAMES MOTOR GROUP (CROYDON) LTD. Director 2010-03-01 CURRENT 1986-10-31 Dissolved 2014-02-04
NATASHA NANCY KHANNA THAMES RENT A CAR LIMITED Director 2010-03-01 CURRENT 1991-07-24 Dissolved 2014-01-21
NATASHA NANCY KHANNA T S S GROUP LIMITED Director 2010-03-01 CURRENT 1992-12-24 Active
NATASHA NANCY KHANNA THAMES CONTEMPORARY HOMES LIMITED Director 2010-03-01 CURRENT 1994-09-12 Active
NATASHA NANCY KHANNA THAMES MOTOR GROUP (TUNBRIDGE WELLS) LIMITED Director 2010-03-01 CURRENT 1998-06-12 Active
NATASHA NANCY KHANNA THAMES CONTEMPORARY HOMES (OVAL) LIMITED Director 2010-03-01 CURRENT 1986-10-31 Active
NATASHA NANCY KHANNA THAMES CONTEMPORARY HOMES (CLAPHAM) LTD Director 2010-03-01 CURRENT 1982-10-13 Active
VIPEN KHANNA THAMES MOTOR GROUP (TUNBRIDGE WELLS) LIMITED Director 1998-06-12 CURRENT 1998-06-12 Active
VIPEN KHANNA THAMES CONTEMPORARY HOMES LIMITED Director 1994-10-26 CURRENT 1994-09-12 Active
VIPEN KHANNA T S S GROUP LIMITED Director 1992-12-24 CURRENT 1992-12-24 Active
VIPEN KHANNA THAMES CONTEMPORARY HOMES (CLAPHAM) LTD Director 1991-12-31 CURRENT 1982-10-13 Active
VIPEN KHANNA THAMES MOTOR GROUP (CROYDON) LTD. Director 1991-08-13 CURRENT 1986-10-31 Dissolved 2014-02-04
VIPEN KHANNA THAMES RENT A CAR LIMITED Director 1991-07-24 CURRENT 1991-07-24 Dissolved 2014-01-21
VIPEN KHANNA THAMES CONTEMPORARY HOMES (OVAL) LIMITED Director 1990-11-13 CURRENT 1986-10-31 Active
SANJAY SOBTE THAMES MOTOR GROUP (CROYDON) LTD. Director 1993-02-11 CURRENT 1986-10-31 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AUDAUDITOR'S RESIGNATION
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 120000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18RES12VARYING SHARE RIGHTS AND NAMES
2015-05-18RES01ADOPT ARTICLES 18/05/15
2015-05-18CC04Statement of company's objects
2015-05-18SH08Change of share class name or designation
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 120000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 120000
2014-06-09AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-20AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0110/05/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0110/05/11 ANNUAL RETURN FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SOBTE / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIPEN KHANNA / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH KHANNA / 03/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR KANDASAMY JEYAVARATHAN / 03/06/2011
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0110/05/10 FULL LIST
2010-05-17AP01DIRECTOR APPOINTED MR KEVIN PAUL KHANNA
2010-05-17AP01DIRECTOR APPOINTED MISS NATASHA NANCY KHANNA
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 121 CANTERBURY ROAD CROYDON CR0 3HH
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2008-09-08363sRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-0388(2)OAD 21/12/01--------- £ SI 119000@1
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/03
2003-05-30363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-07-0188(2)RAD 21/12/01--------- £ SI 119000@1=119000 £ IC 1000/120000
2001-12-18225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-12-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: GED LITTLE SEBIRK AND CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-03-15225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-06-16288bDIRECTOR RESIGNED
1999-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-16288aNEW SECRETARY APPOINTED
1999-06-1688(2)RAD 12/05/99--------- £ SI 998@1=998 £ IC 2/1000
1999-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to THAMES MOTOR GROUP (SLOUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES MOTOR GROUP (SLOUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20TH JUNE 1997 2007-04-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES MOTOR GROUP (SLOUGH) LIMITED

Intangible Assets
Patents
We have not found any records of THAMES MOTOR GROUP (SLOUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES MOTOR GROUP (SLOUGH) LIMITED
Trademarks
We have not found any records of THAMES MOTOR GROUP (SLOUGH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THAMES MOTOR GROUP (SLOUGH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2014-04-22 GBP £338
Bracknell Forest Council 2012-05-10 GBP £5,860 Flexible Benefits Control Account
Windsor and Maidenhead Council 2010-01-29 GBP £547

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THAMES MOTOR GROUP (SLOUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES MOTOR GROUP (SLOUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES MOTOR GROUP (SLOUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.