Company number 01673946
Status Active
Incorporation Date 27 October 1982
Company Type Private Limited Company
Address THE WILLOWS MANOR ROAD, LITTLE EASTON, DUNMOW, ESSEX, CM6 2JR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 15,000
. The most likely internet sites of TOPS SERVICE LIMITED are www.topsservice.co.uk, and www.tops-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Tops Service Limited is a Private Limited Company.
The company registration number is 01673946. Tops Service Limited has been working since 27 October 1982.
The present status of the company is Active. The registered address of Tops Service Limited is The Willows Manor Road Little Easton Dunmow Essex Cm6 2jr. . BENSTEAD, Simon Edward is a Director of the company. Secretary BENSTEAD, Mary Catherine has been resigned. Secretary BENSTEAD, Simon Edward has been resigned. Director HAMMOND, David Stevens has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
TOPS SERVICE LIMITED Events
21 Feb 2017
Confirmation statement made on 12 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 75 more events
28 Apr 1988
Return made up to 31/12/87; full list of members
13 Apr 1987
Full accounts made up to 31 December 1985
01 Apr 1987
Annual return made up to 31/12/86
03 Feb 1983
Company name changed\certificate issued on 03/02/83
27 Oct 1982
Certificate of incorporation
20 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Mr S Benstead
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Mortgage debenture
Delivered: 11 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…