About

Registered Number: 05005577
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.