TOP MARQUES LIMITED
BARROWFORD NELSON

Hellopages » Lancashire » Pendle » BB9 8PH

Company number 04095596
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address LOWER CLOUGH BUSINESS CENTRE, PENDLE STREET,, BARROWFORD NELSON, LANCASHIRE, BB9 8PH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOP MARQUES LIMITED are www.topmarques.co.uk, and www.top-marques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Top Marques Limited is a Private Limited Company. The company registration number is 04095596. Top Marques Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Top Marques Limited is Lower Clough Business Centre Pendle Street Barrowford Nelson Lancashire Bb9 8ph. . REEVES, Peter Martin is a Secretary of the company. ELLIS, Eamonn Anthony is a Director of the company. REEVES, Peter Martin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUTLER, Robert Peter has been resigned. Director BUTLER, Robert Peter has been resigned. Director BUTLER, Sharon Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
REEVES, Peter Martin
Appointed Date: 01 July 2002

Director
ELLIS, Eamonn Anthony
Appointed Date: 01 July 2002
69 years old

Director
REEVES, Peter Martin
Appointed Date: 01 July 2002
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Secretary
BUTLER, Robert Peter
Resigned: 01 July 2002
Appointed Date: 24 October 2000

Director
BUTLER, Robert Peter
Resigned: 01 July 2002
Appointed Date: 24 October 2000
65 years old

Director
BUTLER, Sharon Elizabeth
Resigned: 01 July 2002
Appointed Date: 24 October 2000
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Persons With Significant Control

Mr Eamonn Anthony Ellis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP MARQUES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

29 Jan 2015
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 41 more events
26 Oct 2000
Director resigned
26 Oct 2000
New secretary appointed;new director appointed
26 Oct 2000
New director appointed
26 Oct 2000
Registered office changed on 26/10/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR
24 Oct 2000
Incorporation

TOP MARQUES LIMITED Charges

28 August 2007
Debenture
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…