UKBizDB.co.uk

TOPSPEED AUTOMOTIVE LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Secretary07 May 2004Active
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director07 May 2004Active
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director30 May 2009Active
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director02 September 2021Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary07 May 2004Active
4a Hill Road, St Johns Wood, London, NW8 9QG

Director07 May 2004Active
4, Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director02 January 2020Active
15a, The Broadway, New Haw, Addlestone, Uk, KT15 3EU

Director30 May 2009Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director07 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Address

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

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person secretary company with change date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.