This company is commonly known as Topspeed Automotive Limited. The company was founded 19 years ago and was given the registration number 05121771. The firm's registered office is in NORTHAMPTON. You can find them at 4 Pavilion Court, 600 Pavilion Drive, Northampton, Northants. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | TOPSPEED AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 05121771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, England, NN4 7SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Secretary | 07 May 2004 | Active |
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 07 May 2004 | Active |
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 30 May 2009 | Active |
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 02 September 2021 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 07 May 2004 | Active |
4a Hill Road, St Johns Wood, London, NW8 9QG | Director | 07 May 2004 | Active |
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 02 January 2020 | Active |
15a, The Broadway, New Haw, Addlestone, Uk, KT15 3EU | Director | 30 May 2009 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Director | 07 May 2004 | Active |
Mr Scott Macdermid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pavilion Court, Northampton, England, NN4 7SL |
Nature of control | : |
|
Mr William John Macdermid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pavilion Court, Northampton, England, NN4 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person secretary company with change date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.