TOP MARQUES REFINISHING LIMITED
PRESTON BRIERY LANE LIMITED

Hellopages » Lancashire » West Lancashire » PR4 6UU

Company number 08641173
Status Active
Incorporation Date 7 August 2013
Company Type Private Limited Company
Address UNIT 1A BRIERY LANE OFF BLACKGATE LANE, TARLETON, PRESTON, LANCASHIRE, PR4 6UU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of TOP MARQUES REFINISHING LIMITED are www.topmarquesrefinishing.co.uk, and www.top-marques-refinishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Top Marques Refinishing Limited is a Private Limited Company. The company registration number is 08641173. Top Marques Refinishing Limited has been working since 07 August 2013. The present status of the company is Active. The registered address of Top Marques Refinishing Limited is Unit 1a Briery Lane Off Blackgate Lane Tarleton Preston Lancashire Pr4 6uu. . FLOMER, Karl Willi is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
FLOMER, Karl Willi
Appointed Date: 07 August 2013
52 years old

Persons With Significant Control

Mr Karl Willi Flomer
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

#Miss Rebecca Jane Johnson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP MARQUES REFINISHING LIMITED Events

15 Aug 2016
Confirmation statement made on 7 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

17 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2

18 Aug 2014
Director's details changed for Mr Karl Willi Flomer on 15 August 2014
20 Aug 2013
Company name changed briery lane LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14

20 Aug 2013
Change of name notice
07 Aug 2013
Incorporation
Statement of capital on 2013-08-07
  • GBP 2