UKBizDB.co.uk

TOP GUN PAINT AND ALLOYS LIMITED

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

This company is commonly known as Top Gun Paint And Alloys Limited. The company was founded 11 years ago and was given the registration number 08234433. The firm's registered office is in DERBY. You can find them at Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TOP GUN PAINT AND ALLOYS LIMITED
Company Number:08234433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB

Director01 October 2012Active
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB

Director01 October 2012Active
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB

Director01 October 2012Active
17, Wheatley Avenue, Kirkby-In-Ashfield, Nottingham, England, NG17 8BG

Director01 October 2012Active
17, Wheatley Avenue, Kirkby-In-Ashfield, Nottingham, England, NG17 8BG

Director01 October 2012Active

People with Significant Control

Mr Richard Mark Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Andrew Freeman
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:27, Stanier Drive, Swadlincote, United Kingdom, DE11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Shuker
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:38a, Fowler Street, Chesterfield, England, S41 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Capital

Capital alter shares consolidation.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-25Address

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

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.