UKBizDB.co.uk

TOPSPOT SERVICES (MARSKE) LIMITED

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

This company is commonly known as Topspot Services (marske) Limited. The company was founded 16 years ago and was given the registration number 06534504. The firm's registered office is in LONDON. You can find them at K J Pittalis & Co, Global House, London, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:TOPSPOT SERVICES (MARSKE) LIMITED
Company Number:06534504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:K J Pittalis & Co, Global House, London, N12 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Station House, Powburn, Alnwick, NE66 4HU

Secretary14 March 2008Active
Beacon Cottage, Beacon Hill, Hurgill Road, Richmond, DL10 4TD

Director14 March 2008Active
The Old Station House, Powburn, Alnwick, NE66 4HU

Director14 March 2008Active
72 Stocksbridge Lane, Huyton, Liverpool, L36 3SF

Secretary28 April 2008Active
17 Ayr Avenue, The Chase, Catterick Garrison, DL9 4GE

Secretary14 March 2008Active
5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1SQ

Secretary14 March 2008Active
5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1SQ

Director14 March 2008Active

People with Significant Control

Mr David Simpson Penny
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry James Eastham
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Eastham
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Penny
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Mortgage

Mortgage satisfy charge full.

Download
2014-12-10Mortgage

Mortgage satisfy charge full.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.