TOP TWENTY FINANCE LIMITED
SOUTHAMPTON


Company number 01623680
Status Active
Incorporation Date 22 March 1982
Company Type Private Limited Company
Address 42 WOOLSTON ROAD, NETLEY ABBEY, SOUTHAMPTON, HAMPSHIRE, SO31 5QF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of TOP TWENTY FINANCE LIMITED are www.toptwentyfinance.co.uk, and www.top-twenty-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Top Twenty Finance Limited is a Private Limited Company. The company registration number is 01623680. Top Twenty Finance Limited has been working since 22 March 1982. The present status of the company is Active. The registered address of Top Twenty Finance Limited is 42 Woolston Road Netley Abbey Southampton Hampshire So31 5qf. The company`s financial liabilities are £33.59k. It is £-15.76k against last year. The cash in hand is £236.88k. It is £56.57k against last year. And the total assets are £239.34k, which is £20.84k against last year. BROWN, Shelley is a Secretary of the company. BROWN, Ronald Michael is a Director of the company. BROWN, Shelley is a Director of the company. Secretary EELES, Norman John has been resigned. Director BEAVIS, Michael Alan has been resigned. Director BOSONNET, Malcolm Stuart has been resigned. Director EELES, Norman John has been resigned. Director RICHARDS, William Stuart has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


top twenty finance Key Finiance

LIABILITIES £33.59k
-32%
CASH £236.88k
+31%
TOTAL ASSETS £239.34k
+9%
All Financial Figures

Current Directors

Secretary
BROWN, Shelley
Appointed Date: 28 August 1995

Director

Director
BROWN, Shelley
Appointed Date: 28 August 1995
73 years old

Resigned Directors

Secretary
EELES, Norman John
Resigned: 28 August 1995

Director
BEAVIS, Michael Alan
Resigned: 28 January 1993
81 years old

Director
BOSONNET, Malcolm Stuart
Resigned: 28 January 1993
86 years old

Director
EELES, Norman John
Resigned: 28 August 1995
100 years old

Director
RICHARDS, William Stuart
Resigned: 28 January 1993
81 years old

Persons With Significant Control

Mr. Ronald Michael Brown
Notified on: 1 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TOP TWENTY FINANCE LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 September 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 30 September 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 65 more events
29 Jan 1988
Return made up to 18/01/88; full list of members

10 Dec 1987
Registered office changed on 10/12/87 from: solent buildings southmoor lane havant hampshire PO9 1JZ

18 Nov 1987
Particulars of mortgage/charge

19 Jan 1987
Full accounts made up to 30 September 1986

19 Jan 1987
Return made up to 16/01/87; full list of members

TOP TWENTY FINANCE LIMITED Charges

3 November 1987
Debenture
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Park Place Credit Limited
Description: The hire purchase agreements (please see form 395 for full…