TOP SPEED MOTORS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 06633334
Status Active
Incorporation Date 30 June 2008
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, EAST YORKSHIRE, HU2 8HX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOP SPEED MOTORS LIMITED are www.topspeedmotors.co.uk, and www.top-speed-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Top Speed Motors Limited is a Private Limited Company. The company registration number is 06633334. Top Speed Motors Limited has been working since 30 June 2008. The present status of the company is Active. The registered address of Top Speed Motors Limited is Princes House Wright Street Hull East Yorkshire Hu2 8hx. The company`s financial liabilities are £24.23k. It is £-5.46k against last year. The cash in hand is £13.93k. It is £-5.27k against last year. And the total assets are £19k, which is £-5.54k against last year. HECKFORD, Margaret is a Secretary of the company. HECKFORD, Alan Harvey is a Director of the company. SEWELL, Lucy Jane is a Director of the company. TAYLOR, Jason is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


top speed motors Key Finiance

LIABILITIES £24.23k
-19%
CASH £13.93k
-28%
TOTAL ASSETS £19k
-23%
All Financial Figures

Current Directors

Secretary
HECKFORD, Margaret
Appointed Date: 30 June 2008

Director
HECKFORD, Alan Harvey
Appointed Date: 30 June 2008
73 years old

Director
SEWELL, Lucy Jane
Appointed Date: 01 October 2010
44 years old

Director
TAYLOR, Jason
Appointed Date: 09 September 2009
54 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Persons With Significant Control

Mr Alan Harvey Heckford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP SPEED MOTORS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4

18 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 15 more events
08 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
08 Aug 2008
Appointment terminated director company directors LIMITED
08 Aug 2008
Secretary appointed margaret heckford
08 Aug 2008
Director appointed alan harvey heckford
30 Jun 2008
Incorporation