Top Cover Solutions Limited WELLS


Top Cover Solutions started in year 2007 as Private Limited Company with registration number 06449697. The Top Cover Solutions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wells at Bishopbrook House. Postal code: BA5 1FD.

The company has 4 directors, namely Samantha M., Stephanie W. and William M. and others. Of them, William M., Nicholas W. have been with the company the longest, being appointed on 31 March 2022 and Samantha M. and Stephanie W. have been with the company for the least time - from 20 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Top Cover Solutions Limited Address / Contact

Office Address Bishopbrook House
Office Address2 Cathedral Avenue
Town Wells
Post code BA5 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449697
Date of Incorporation Mon, 10th Dec 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Samantha M.

Position: Director

Appointed: 20 April 2022

Stephanie W.

Position: Director

Appointed: 20 April 2022

William M.

Position: Director

Appointed: 31 March 2022

Nicholas W.

Position: Director

Appointed: 31 March 2022

Lucille B.

Position: Secretary

Appointed: 08 March 2011

Resigned: 31 March 2022

Isabel L.

Position: Director

Appointed: 07 December 2010

Resigned: 31 March 2022

Lucille B.

Position: Director

Appointed: 07 December 2010

Resigned: 31 March 2022

Robert W.

Position: Director

Appointed: 27 April 2009

Resigned: 23 July 2010

David L.

Position: Director

Appointed: 10 December 2007

Resigned: 31 March 2022

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 December 2007

Resigned: 10 December 2007

Nigel B.

Position: Director

Appointed: 10 December 2007

Resigned: 31 March 2022

David L.

Position: Secretary

Appointed: 10 December 2007

Resigned: 08 March 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2007

Resigned: 10 December 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Top Cover Solutions Management Limited from Wells, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Isabel L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nigel B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Top Cover Solutions Management Limited

Bishopbrook House Cathedral Avenue, Wells, BA5 1FD, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13914492
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isabel L.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lucille B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand     210 953527 686234 062215 279
Current Assets339 179314 444322 883247 534276 127440 383735 070421 160296 476
Debtors     229 430207 384187 09881 197
Net Assets Liabilities285 059219 241228 478163 389182 672233 810551 843253 279201 051
Other Debtors     1 23794726 2733 114
Property Plant Equipment     19 8677 0483 9835 066
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 4372 8662 3392 1563 175   
Accumulated Depreciation Impairment Property Plant Equipment     38 48936 22328 81431 162
Additions Other Than Through Business Combinations Property Plant Equipment      2964 6283 431
Average Number Employees During Period   777799
Corporation Tax Payable     79 803101 026104 95651 407
Creditors88 797106 709113 332104 520120 531222 857189 222171 00299 368
Fixed Assets24 31614 45321 26622 21128 25519 867   
Increase From Depreciation Charge For Year Property Plant Equipment      3 9919812 348
Net Current Assets Liabilities260 743204 788210 078143 517156 573217 526545 848250 158197 108
Other Creditors     7 7439 0289 8176 570
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 2578 390 
Other Disposals Property Plant Equipment      15 38115 102 
Other Taxation Social Security Payable     63 91978 87554 06740 862
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 3614905275039771 237   
Property Plant Equipment Gross Cost     58 35643 27132 79736 228
Provisions For Liabilities Balance Sheet Subtotal     3 5831 0538621 123
Total Assets Less Current Liabilities285 059222 678231 344165 728184 828240 568552 896254 141202 174
Trade Creditors Trade Payables     71 3922932 162529
Trade Debtors Trade Receivables     228 193206 437160 82578 083

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 29th, April 2024
Free Download (10 pages)

Company search

Advertisements