UKBizDB.co.uk

TOP 555 LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burley Road, Oakham, England, LE15 7AA

Secretary18 June 2021Active
Burley Road, Oakham, England, LE15 7AA

Director27 February 2001Active
Burley Road, Oakham, England, LE15 7AA

Director27 February 2001Active
Jasmine Farm, Wyfordby, Melton Mowbray, LE14 4RY

Secretary27 February 2001Active
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Secretary08 February 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 February 2001Active
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director01 September 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 February 2001Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Capital

Capital name of class of shares.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2021-12-31Capital

Capital return purchase own shares.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-08-04Capital

Capital cancellation shares.

Download
2021-07-20Capital

Capital return purchase own shares.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.