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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB | Director | 01 October 2012 | Active |
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB | Director | 01 October 2012 | Active |
Top Gun Paint & Alloys Ltd, Wincanton Close, Derby, England, DE24 8NB | Director | 01 October 2012 | Active |
17, Wheatley Avenue, Kirkby-In-Ashfield, Nottingham, England, NG17 8BG | Director | 01 October 2012 | Active |
17, Wheatley Avenue, Kirkby-In-Ashfield, Nottingham, England, NG17 8BG | Director | 01 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Capital | Capital alter shares consolidation. | Download |
2018-09-20 | Capital | Capital allotment shares. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Officers | Change person director company with change date. | Download |
2017-04-27 | Officers | Change person director company with change date. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.