UKBizDB.co.uk

TOP MARQUES VALETING LTD

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

This company is commonly known as Top Marques Valeting Ltd. The company was founded 9 years ago and was given the registration number 09555641. The firm's registered office is in HULL. You can find them at 5 Field Street, , Hull, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TOP MARQUES VALETING LTD
Company Number:09555641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 Field Street, Hull, England, HU9 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Golden Court Broadway Drive, Broadway Drive, Hull, United Kingdom, HU93PJ

Director22 April 2015Active
307 Phoenix House, High Street, Hull, England, HU1 1NR

Director17 June 2019Active

People with Significant Control

Miss Yapum Waraporn
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Thai
Country of residence:England
Address:307 Phoenix House, High Street, Hull, England, HU1 1NR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-31Address

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

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-16Gazette

Gazette filings brought up to date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.