Machin & Toplass Limited

General information

Name:

Machin & Toplass Ltd

Office Address:

31 Bentinck Avenue Tollerton NG12 4ED Nottingham

Number: 05003123

Incorporation date: 2003-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Machin & Toplass Limited may be reached at 31 Bentinck Avenue, Tollerton in Nottingham. Its post code is NG12 4ED. Machin & Toplass has existed on the British market since it was established on 2003-12-23. Its registered no. is 05003123. The name of the firm was replaced in 2004 to Machin & Toplass Limited. This company previous registered name was Paul Toplass Environmental Health And Training Services. This company's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. The company's latest filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-12-23.

1 transaction have been registered in 2014 with a sum total of £1,762. In 2013 there was a similar number of transactions (exactly 3) that added up to £3,435. The Council conducted 3 transactions in 2011, this added up to £3,705. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £13,787. Cooperation with the Charnwood Borough Council council covered the following areas: Consultants Fees, Employees and Agency Staff.

Regarding to the business, a number of director's obligations have been performed by John M., Rebecca M., Paul T. and Isabel T.. Within the group of these four executives, Paul T. has managed business the longest, having become a vital part of the Management Board on December 2003. In addition, the managing director's responsibilities are regularly helped with by a secretary - Isabel T., who was appointed by the business twenty one years ago.

  • Previous company's names
  • Machin & Toplass Limited 2004-03-10
  • Paul Toplass Environmental Health And Training Services Limited 2003-12-23

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 21 January 2004

Latest update: 26 March 2024

Rebecca M.

Role: Director

Appointed: 21 January 2004

Latest update: 26 March 2024

Paul T.

Role: Director

Appointed: 23 December 2003

Latest update: 26 March 2024

Isabel T.

Role: Secretary

Appointed: 23 December 2003

Latest update: 26 March 2024

Isabel T.

Role: Director

Appointed: 23 December 2003

Latest update: 26 March 2024

People with significant control

Paul T. is the individual who has control over this firm, has substantial control or influence over the company.

Paul T.
Notified on 20 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 1 £ 1 762.00
2014-04-04 04/04/2014_1798 £ 1 762.00 Consultants Fees
2013 Charnwood Borough Council 3 £ 3 435.00
2013-03-14 14/03/2013_2125 £ 1 420.00 Consultants Fees
2013-04-08 08/04/2013_2545 £ 1 315.00 Consultants Fees
2013-04-03 03/04/2013_2544 £ 700.00 Consultants Fees
2011 Charnwood Borough Council 3 £ 3 705.00
2011-04-06 06/04/2011_207 £ 1 575.00 Employees
2011-02-03 03/02/2011_185 £ 1 380.00 Agency Staff
2011-03-04 04/03/2011_306 £ 750.00 Agency Staff
2010 Charnwood Borough Council 4 £ 4 884.76
2010-10-26 26/10/2010_244 £ 1 639.13 Agency Staff
2010-09-13 13/09/2010_139 £ 1 365.00 Agency Staff
2010-10-08 08/10/2010_243 £ 1 145.63 Agency Staff

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies