Top 555 Limited OAKHAM


Top 555 started in year 2001 as Private Limited Company with registration number 04169204. The Top 555 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Oakham at Burley Road. Postal code: LE15 7AA.

At the moment there are 2 directors in the the firm, namely Charles F. and Thomas F.. In addition one secretary - Catherine F. - is with the company. At the moment there is 1 former director listed by the firm - Timothy F., who left the firm on 11 December 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the LE15 7AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1056940 . It is located at Burley Road, Oakham with a total of 1 cars.

Top 555 Limited Address / Contact

Office Address Burley Road
Town Oakham
Post code LE15 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169204
Date of Incorporation Tue, 27th Feb 2001
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Catherine F.

Position: Secretary

Appointed: 18 June 2021

Charles F.

Position: Director

Appointed: 27 February 2001

Thomas F.

Position: Director

Appointed: 27 February 2001

Timothy F.

Position: Director

Appointed: 01 September 2006

Resigned: 11 December 2020

Thomas F.

Position: Secretary

Appointed: 08 February 2004

Resigned: 18 June 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 27 February 2001

Felicity F.

Position: Secretary

Appointed: 27 February 2001

Resigned: 08 February 2004

London Law Services Limited

Position: Nominee Director

Appointed: 27 February 2001

Resigned: 27 February 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Charles F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy F.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth449 327369 137       
Balance Sheet
Cash Bank In Hand543 169444 508       
Cash Bank On Hand 444 508840 244226 252306 153234 089723 0073 129 08210 891
Current Assets3 109 5102 414 5233 659 9083 008 9382 107 9412 396 0172 669 1627 387 1674 896 022
Debtors745 137231 02773 635384 418135 342192 487388 451150 287239 669
Net Assets Liabilities 369 137342 150201 885156 664177 553297 152542 032707 151
Net Assets Liabilities Including Pension Asset Liability449 327369 137       
Other Debtors  15 244691 27429 14640 916123 943223 091
Property Plant Equipment 80 65186 04582 17870 407126 40191 753120 279102 005
Stocks Inventory1 821 2041 738 988       
Tangible Fixed Assets56 13880 651       
Total Inventories 1 738 9882 746 0292 398 2681 666 4461 969 4411 557 7044 107 7914 645 462
Reserves/Capital
Called Up Share Capital610610       
Profit Loss Account Reserve448 717368 527       
Shareholder Funds449 327369 137       
Other
Amount Specific Advance Or Credit Directors12 131142 6753 73213 6582 3979 062   
Amount Specific Advance Or Credit Made In Period Directors 77 765249 31495 64580 1746 6659 781  
Amount Specific Advance Or Credit Repaid In Period Directors 208 30995 675105 57164 119 18 843  
Accrued Liabilities Deferred Income 24 94819 09122 77315 94521 58561 05872 215 
Accumulated Depreciation Impairment Property Plant Equipment 160 321176 170194 084208 855169 548204 196221 021250 414
Average Number Employees During Period  81088899
Bank Borrowings Overdrafts 1 594 9022 750 4052 318 6761 514 7001 722 9431 512 16066 66716 667
Corporation Tax Payable 114 456124 63989 90852 47260 785126 057193 906 
Creditors 22 59319 01717 8252 014 97668 747167 694103 90826 955
Creditors Due After One Year 22 593       
Creditors Due Within One Year2 710 0492 095 651       
Finance Lease Liabilities Present Value Total 22 59319 01717 82515 44168 74755 19437 24110 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases 51 00051 000      
Increase From Depreciation Charge For Year Property Plant Equipment  15 84917 91414 77128 94534 64831 80829 393
Net Current Assets Liabilities399 461318 872281 893145 03892 965126 607374 809544 778648 242
Number Shares Allotted 100       
Other Creditors 6 900256 900256 890256 291255 341413 9364 396 8203 839 381
Other Taxation Social Security Payable 64 001171 034110 55440 41040 70454 93997 051153 371
Par Value Share 1       
Prepayments Accrued Income 15 80615 24415 69739 49846 30918 553115 224 
Property Plant Equipment Gross Cost 240 972262 215276 262279 262295 949295 949341 300352 419
Provisions For Liabilities Balance Sheet Subtotal 7 7936 7717 5066 7086 7081 71619 11716 141
Provisions For Liabilities Charges6 2727 793       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 48 145       
Tangible Fixed Assets Cost Or Valuation211 160240 972       
Tangible Fixed Assets Depreciation155 022160 321       
Tangible Fixed Assets Depreciation Charged In Period 16 704       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 405       
Tangible Fixed Assets Disposals 18 333       
Total Additions Including From Business Combinations Property Plant Equipment  21 24314 0473 000110 398 78 04011 119
Total Assets Less Current Liabilities455 599399 523367 938227 216163 372253 008466 562665 057750 247
Total Borrowings 1 621 0712 772 998  1 722 9431 662 4603 764 2873 568 430
Trade Creditors Trade Payables 113 27367 38946 607110 182135 98663 0912 078 368178 783
Trade Debtors Trade Receivables 215 22158 391368 65292 173104 231328 98226 34416 578
Amounts Owed By Related Parties    2 39712 801   
Amounts Owed To Directors    9 1408 8572 411  
Bank Borrowings      150 000116 66766 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment     68 252 14 982 
Disposals Property Plant Equipment     93 711 32 688 
Other Remaining Borrowings     1 722 9431 512 4603 647 6203 501 763
Recoverable Value-added Tax       7 
Unpaid Contributions To Pension Schemes    395782774  

Transport Operator Data

Burley Road
City Oakham
Post code LE15 7AA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
Free Download (10 pages)

Company search