UKBizDB.co.uk

TOP 100 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Top 100 Limited. The company was founded 17 years ago and was given the registration number 05922844. The firm's registered office is in 3-7 GUITHAVON STREET. You can find them at Baverstocks Chartered, Accountants, Dickens House, 3-7 Guithavon Street, Witham. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:TOP 100 LIMITED
Company Number:05922844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Baverstocks Chartered, Accountants, Dickens House, 3-7 Guithavon Street, Witham, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 May 2018Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director01 September 2006Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Secretary01 September 2006Active

People with Significant Control

Mr Jason Nevada Westwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type group.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type group.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.