Topspeed Automotive Limited

General information

Name:

Topspeed Automotive Ltd

Office Address:

4 Pavilion Court 600 Pavilion Drive NN4 7SL Northampton

Number: 05121771

Incorporation date: 2004-05-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Northampton registered with number: 05121771. It was set up in the year 2004. The headquarters of this firm is located at 4 Pavilion Court 600 Pavilion Drive. The area code for this address is NN4 7SL. It debuted under the name Biron Organics, however for the last fifteen years has operated under the name Topspeed Automotive Limited. This firm's principal business activity number is 45320 - Retail trade of motor vehicle parts and accessories. Topspeed Automotive Ltd released its account information for the financial period up to Thursday 30th June 2022. The business latest annual confirmation statement was submitted on Sunday 7th May 2023.

On September 22, 2014, the enterprise was employing a Sales Advisor, Technical Support Automotive Performance Parts to fill a vacancy in New Haw. They offered a job with wage from £12000.00 to £20000.00 per year.

The details about this firm's personnel indicates a leadership of four directors: Nicholas R., James R., William M. and Scott M. who assumed their respective positions on September 2, 2021, January 2, 2020 and May 30, 2009. To support the directors in their duties, this particular business has been using the skills of Scott M. as a secretary since May 2004.

  • Previous company's names
  • Topspeed Automotive Limited 2009-06-05
  • Biron Organics Ltd 2004-05-07

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 02 September 2021

Latest update: 7 February 2024

James R.

Role: Director

Appointed: 02 January 2020

Latest update: 7 February 2024

William M.

Role: Director

Appointed: 30 May 2009

Latest update: 7 February 2024

Scott M.

Role: Secretary

Appointed: 07 May 2004

Latest update: 7 February 2024

Scott M.

Role: Director

Appointed: 07 May 2004

Latest update: 7 February 2024

People with significant control

Executives with significant control over the firm are: William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 28 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Jobs and Vacancies at Topspeed Automotive Ltd

Sales Advisor, Technical Support Automotive Performance Parts in New Haw, posted on Monday 22nd September 2014
Region / City New Haw
Salary From £12000.00 to £20000.00 per year
Job type permanent
Expiration date Tuesday 4th November 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

17-19 The Broadway

Post code:

KT15 3EU

City / Town:

New Haw

HQ address,
2015

Address:

17-19 The Broadway

Post code:

KT15 3EU

City / Town:

New Haw

HQ address,
2016

Address:

17-19 The Broadway

Post code:

KT15 3EU

City / Town:

New Haw

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
19
Company Age

Closest Companies - by postcode