Top Gear Stoke Limited STOKE-ON-TRENT


Top Gear Stoke started in year 2015 as Private Limited Company with registration number 09472731. The Top Gear Stoke company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stoke-on-trent at J & Z Trading Estate Gas Works. Postal code: ST2 0AH.

The company has 4 directors, namely Asim A., .Kevin M. and Faisal M. and others. Of them, Jaffer M. has been with the company the longest, being appointed on 5 March 2015 and Asim A. has been with the company for the least time - from 23 January 2024. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Top Gear Stoke Limited Address / Contact

Office Address J & Z Trading Estate Gas Works
Office Address2 Dividy Road
Town Stoke-on-trent
Post code ST2 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472731
Date of Incorporation Thu, 5th Mar 2015
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Asim A.

Position: Director

Appointed: 23 January 2024

.Kevin M.

Position: Director

Appointed: 22 January 2024

Faisal M.

Position: Director

Appointed: 23 March 2017

Jaffer M.

Position: Director

Appointed: 05 March 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Jaffer M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Faisal M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jaffer M.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Faisal M.

Notified on 1 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth33 426        
Balance Sheet
Cash Bank On Hand       306 721442 601
Current Assets46 650364 310553 868534 820817 816817 8161 537 5631 903 6552 630 338
Debtors1 021      185 292382 637
Net Assets Liabilities33 42662 354104 402148 746198 117198 117523 1511 006 6731 423 201
Other Debtors       169 797255 801
Property Plant Equipment       468 415823 792
Cash Bank In Hand7 644        
Net Assets Liabilities Including Pension Asset Liability33 426        
Stocks Inventory37 985        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve33 326        
Shareholder Funds33 426        
Other
Accumulated Depreciation Impairment Property Plant Equipment       130 346200 112
Additions Other Than Through Business Combinations Property Plant Equipment        425 143
Average Number Employees During Period   333339
Bank Borrowings Overdrafts       370 165266 259
Corporation Tax Payable       140 622226 618
Creditors8 33113 44367 26445 35885 76085 760163 732370 165383 754
Fixed Assets15 84058 81867 54299 79096 40396 403307 681  
Increase From Depreciation Charge For Year Property Plant Equipment        69 766
Net Current Assets Liabilities41 487350 867486 604489 462732 056732 0561 373 831908 4231 077 663
Other Creditors       793 935117 495
Other Taxation Social Security Payable       24 96450 177
Property Plant Equipment Gross Cost       598 7611 023 904
Provisions For Liabilities Balance Sheet Subtotal        94 500
Total Assets Less Current Liabilities57 327409 685554 146589 252828 459828 4591 681 5121 376 8381 901 455
Trade Creditors Trade Payables       35 711284 447
Trade Debtors Trade Receivables       15 495126 836
Creditors Due After One Year23 901        
Creditors Due Within One Year5 163        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 16, 2024
filed on: 26th, January 2024
Free Download (5 pages)

Company search