Based in Newton Abbot, Top Gear (Bridport) Ltd was registered on 05 January 2004, it's status is listed as "Active". Regan, Joan Eleanor, Freeman, Jason, Freeman, Paul are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Jason | 15 June 2007 | 30 June 2008 | 1 |
FREEMAN, Paul | 01 November 2005 | 08 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REGAN, Joan Eleanor | 25 November 2013 | 17 June 2015 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 03 March 2020 | |
MR01 - N/A | 10 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
MR04 - N/A | 20 September 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CH01 - Change of particulars for director | 06 June 2018 | |
CS01 - N/A | 07 February 2018 | |
PSC05 - N/A | 08 January 2018 | |
AA01 - Change of accounting reference date | 27 November 2017 | |
MR04 - N/A | 23 March 2017 | |
AA - Annual Accounts | 22 March 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
CS01 - N/A | 13 January 2017 | |
AP01 - Appointment of director | 15 April 2016 | |
AR01 - Annual Return | 22 January 2016 | |
MA - Memorandum and Articles | 06 November 2015 | |
RESOLUTIONS - N/A | 05 November 2015 | |
AA - Annual Accounts | 22 October 2015 | |
SH01 - Return of Allotment of shares | 15 October 2015 | |
TM02 - Termination of appointment of secretary | 01 July 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
MR01 - N/A | 13 November 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
CH01 - Change of particulars for director | 07 March 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AP03 - Appointment of secretary | 29 November 2013 | |
TM02 - Termination of appointment of secretary | 29 November 2013 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
AA01 - Change of accounting reference date | 15 July 2013 | |
AP01 - Appointment of director | 25 April 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 January 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
AR01 - Annual Return | 08 January 2012 | |
CH03 - Change of particulars for secretary | 07 January 2012 | |
AA - Annual Accounts | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
363s - Annual Return | 10 February 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
363s - Annual Return | 17 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2004 | |
RESOLUTIONS - N/A | 18 June 2004 | |
123 - Notice of increase in nominal capital | 18 June 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
NEWINC - New incorporation documents | 05 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2020 | Outstanding |
N/A |
A registered charge | 11 November 2014 | Fully Satisfied |
N/A |
Debenture | 09 August 2011 | Outstanding |
N/A |
Charge of deposit | 17 December 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 July 2007 | Fully Satisfied |
N/A |
Debenture | 19 February 2007 | Fully Satisfied |
N/A |