This company is commonly known as Top 555 Limited. The company was founded 23 years ago and was given the registration number 04169204. The firm's registered office is in LOUGHBOROUGH. You can find them at 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | TOP 555 LIMITED |
---|---|---|
Company Number | : | 04169204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burley Road, Oakham, England, LE15 7AA | Secretary | 18 June 2021 | Active |
Burley Road, Oakham, England, LE15 7AA | Director | 27 February 2001 | Active |
Burley Road, Oakham, England, LE15 7AA | Director | 27 February 2001 | Active |
Jasmine Farm, Wyfordby, Melton Mowbray, LE14 4RY | Secretary | 27 February 2001 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Secretary | 08 February 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 February 2001 | Active |
11 The Office Village, North Road, Loughborough, England, LE11 1QJ | Director | 01 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 February 2001 | Active |
Mr Timothy Andrew Freimuth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 11 The Office Village, Loughborough, LE11 1QJ |
Nature of control | : |
|
Mr Thomas David Freimuth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burley Road, Oakham, England, LE15 7AA |
Nature of control | : |
|
Mr Charles Alexander Freimuth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burley Road, Oakham, England, LE15 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person secretary company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Capital | Capital name of class of shares. | Download |
2022-02-01 | Capital | Capital cancellation shares. | Download |
2021-12-31 | Capital | Capital return purchase own shares. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Capital | Capital cancellation shares. | Download |
2021-07-20 | Capital | Capital return purchase own shares. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.