Top Spec Environmental Services Limited HEBBURN


Founded in 2014, Top Spec Environmental Services, classified under reg no. 08911557 is an active company. Currently registered at 8d Victoria Industrial Estate NE31 1UB, Hebburn the company has been in the business for ten years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Jeffrey B., Andrew R.. Of them, Jeffrey B., Andrew R. have been with the company the longest, being appointed on 1 June 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth B. who worked with the the company until 2 April 2014.

Top Spec Environmental Services Limited Address / Contact

Office Address 8d Victoria Industrial Estate
Town Hebburn
Post code NE31 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911557
Date of Incorporation Tue, 25th Feb 2014
Industry Treatment and disposal of hazardous waste
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jeffrey B.

Position: Director

Appointed: 01 June 2018

Andrew R.

Position: Director

Appointed: 01 June 2018

Kenneth B.

Position: Secretary

Appointed: 19 March 2014

Resigned: 02 April 2014

Kenneth B.

Position: Director

Appointed: 27 February 2014

Resigned: 19 March 2014

Andrew R.

Position: Director

Appointed: 25 February 2014

Resigned: 26 March 2014

Robin H.

Position: Director

Appointed: 25 February 2014

Resigned: 01 April 2021

Jeffrey B.

Position: Director

Appointed: 25 February 2014

Resigned: 13 March 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Andrew R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jeffrey B. This PSC owns 25-50% shares. Moving on, there is Robin H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Andrew R.

Notified on 1 June 2018
Nature of control: 25-50% shares

Jeffrey B.

Notified on 1 June 2018
Nature of control: 25-50% shares

Robin H.

Notified on 25 February 2017
Ceased on 1 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth555-2 805       
Balance Sheet
Cash Bank In Hand3 08917 037       
Current Assets51 50422 98922 81444 69167 839105 719100 08249 72626 034
Debtors48 4155 952       
Net Assets Liabilities -2 805272571 201    
Net Assets Liabilities Including Pension Asset Liability555-2 805       
Tangible Fixed Assets16 89122 975       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve554-2 806       
Shareholder Funds555-2 805       
Other
Average Number Employees During Period     3322
Creditors 7 0933 94178887 79895 407125 94892 52185 720
Creditors Due After One Year10 2467 093       
Creditors Due Within One Year57 59441 676       
Fixed Assets 22 97517 93119 65521 16033 70425 96719 94514 151
Net Current Assets Liabilities-6 090-18 687-13 963-18 610-19 95910 312-25 866-42 795-59 686
Number Shares Allotted100100       
Par Value Share00       
Secured Debts13 39910 246       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions22 11112 575       
Tangible Fixed Assets Cost Or Valuation22 11134 686       
Tangible Fixed Assets Depreciation5 22011 711       
Tangible Fixed Assets Depreciation Charged In Period5 2206 491       
Total Assets Less Current Liabilities10 8014 2883 9681 0451 20144 016101-22 850-45 535

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements