Company Information for TOP MARQUES (EXETER) LIMITED
TOP MARQUES EXETER LTD/EXETER AUTO CENTRE, VENNY BRIDGE, EXETER, DEVON, EX4 8JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TOP MARQUES (EXETER) LIMITED | |
Legal Registered Office | |
TOP MARQUES EXETER LTD/EXETER AUTO CENTRE VENNY BRIDGE EXETER DEVON EX4 8JN Other companies in TQ13 | |
Company Number | 06334573 | |
---|---|---|
Company ID Number | 06334573 | |
Date formed | 2007-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB909590888 |
Last Datalog update: | 2021-08-06 17:25:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH WARREN |
||
DAVID NEIL CARTER |
||
KAREN ELIZABETH WARREN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAC REALISATIONS LIMITED | Company Secretary | 2002-12-13 | CURRENT | 2002-12-13 | Liquidation | |
EAC REALISATIONS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Liquidation | |
EAC REALISATIONS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA01 | Previous accounting period extended from 31/01/21 TO 31/03/21 | |
PSC07 | CESSATION OF KAREN ELIZABETH WARREN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL CARTER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Little Bovey Barn Little Bovey Bovey Tracey Newton Abbot Devon TQ13 9PN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH WARREN | |
TM02 | Termination of appointment of Karen Elizabeth Warren on 2020-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/14 FROM 1 Bickfords Green Liverton Newton Abbot Devon TQ12 6GH United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH WARREN / 29/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CARTER / 29/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH WARREN on 2014-01-29 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Sheppard Rockey & Williams Ltd Sannerville Chase Exminster Exeter Devon EX6 8AT | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/08/11 TO 31/01/12 | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CARTER / 13/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 3 CULVERT ROAD, STOKE CANON EXETER DEVON EX5 4BD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH WARREN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH WARREN / 13/11/2009 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2013-01-31 | £ 59,604 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 43,627 |
Provisions For Liabilities Charges | 2012-01-31 | £ 2,812 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOP MARQUES (EXETER) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 2,194 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 1,000 |
Current Assets | 2013-01-31 | £ 44,860 |
Current Assets | 2012-01-31 | £ 26,240 |
Debtors | 2013-01-31 | £ 38,141 |
Debtors | 2012-01-31 | £ 20,715 |
Shareholder Funds | 2012-01-31 | £ 2,199 |
Stocks Inventory | 2013-01-31 | £ 4,525 |
Stocks Inventory | 2012-01-31 | £ 4,525 |
Tangible Fixed Assets | 2013-01-31 | £ 15,299 |
Tangible Fixed Assets | 2012-01-31 | £ 22,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TOP MARQUES (EXETER) LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |