About

Registered Number: 06235807
Date of Incorporation: 02/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Perkins Yard, Mansfield Road, Derby, DE21 4AW

 

Top Boss Performance Tuning Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNOCK, Fitzroy Antony 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Martin Justin 20 August 2007 23 May 2008 1
HAMILTON, Horace Ezekail 23 May 2008 25 July 2008 1
VARNEY, Leisa 02 May 2007 13 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 20 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 May 2013
AAMD - Amended Accounts 30 July 2012
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 01 June 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 04 April 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.