About

Registered Number: 03603622
Date of Incorporation: 24/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Top Gear Express Ltd was founded on 24 July 1998 and are based in Newton Abbot in Devon, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Kitchen, Aimee Marie, Regan, Joan Eleanor, Kitchen, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, William 24 July 1998 10 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KITCHEN, Aimee Marie 24 July 1998 28 February 2003 1
REGAN, Joan Eleanor 25 November 2013 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR04 - N/A 29 May 2020
MR04 - N/A 03 March 2020
MR01 - N/A 10 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 July 2019
PSC02 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
RESOLUTIONS - N/A 30 January 2019
CONNOT - N/A 30 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 August 2018
PSC05 - N/A 02 August 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
AA - Annual Accounts 03 July 2018
AA01 - Change of accounting reference date 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 March 2017
TM02 - Termination of appointment of secretary 15 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 01 April 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 December 2013
AP03 - Appointment of secretary 29 November 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 06 June 2013
MR01 - N/A 31 May 2013
AD01 - Change of registered office address 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
MR04 - N/A 17 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 August 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
395 - Particulars of a mortgage or charge 29 January 2000
225 - Change of Accounting Reference Date 26 July 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 13 November 1998
MEM/ARTS - N/A 10 September 1998
CERTNM - Change of name certificate 08 September 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 21 December 2014 Fully Satisfied

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Debenture 27 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.