Company Information for MACHIN & TOPLASS LIMITED
31 BENTINCK AVENUE, TOLLERTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 4ED,
|
Company Registration Number
05003123
Private Limited Company
Active |
Company Name | |
---|---|
MACHIN & TOPLASS LIMITED | |
Legal Registered Office | |
31 BENTINCK AVENUE TOLLERTON NOTTINGHAM NOTTINGHAMSHIRE NG12 4ED Other companies in NG12 | |
Company Number | 05003123 | |
---|---|---|
Company ID Number | 05003123 | |
Date formed | 2003-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB852279802 |
Last Datalog update: | 2024-04-07 00:46:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISABEL TOPLASS |
||
JOHN MACHIN |
||
REBECCA MARGARET MACHIN |
||
ISABEL TOPLASS |
||
PAUL DARREN TOPLASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEST EXPRESS LIMITED | Director | 2010-04-01 | CURRENT | 1995-02-10 | Active | |
PEST EXPRESS LIMITED | Director | 2010-04-01 | CURRENT | 1995-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for John Machin on 2021-03-22 | |
CH01 | Director's details changed for Rebecca Margaret Machin on 2021-03-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DARREN TOPLASS | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 23/12/14 FULL LIST | |
AR01 | 23/12/14 FULL LIST | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN TOPLASS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL TOPLASS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET MACHIN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACHIN / 10/01/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACHIN / 03/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISABEL TOPLASS / 03/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOPLASS / 03/01/2009 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED PAUL TOPLASS ENVIRONMENTAL HEALT H AND TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/04 | |
122 | S-DIV 15/02/04 | |
RES13 | SHARES SUBDIVIDED 15/02/04 | |
88(2)R | AD 15/02/04--------- £ SI 20@1=20 £ IC 20/40 | |
88(2)R | AD 23/12/03--------- £ SI 1@10=10 £ IC 10/20 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 31 BENTINCK AVENUE NOTTINGHAM NOTTS NG12 4ED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACHIN & TOPLASS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
South Derbyshire District Council | |
|
Consultants Fees |
CHARNWOOD BOROUGH COUNCIL | |
|
Agency Staff |
CHARNWOOD BOROUGH COUNCIL | |
|
Agency Staff |
CHARNWOOD BOROUGH COUNCIL | |
|
Agency Staff |
CHARNWOOD BOROUGH COUNCIL | |
|
Agency Staff |
South Derbyshire District Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |