Topsail Events & Charters Limited LEWES


Topsail Events & Charters Limited was dissolved on 2021-05-04. Topsail Events & Charters was a private limited company that could have been found at One, Bell Lane, Lewes, BN7 1JU, East Sussex. The company (officially started on 1996-11-13) was run by 1 director.
Director Caroline T. who was appointed on 19 December 2019.

The company was officially classified as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2019-11-13 and last time the statutory accounts were sent was on 31 March 2020. 2015-11-13 was the date of the most recent annual return.

Topsail Events & Charters Limited Address / Contact

Office Address One
Office Address2 Bell Lane
Town Lewes
Post code BN7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277427
Date of Incorporation Wed, 13th Nov 1996
Date of Dissolution Tue, 4th May 2021
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 25th Dec 2020
Last confirmation statement dated Wed, 13th Nov 2019

Company staff

Caroline T.

Position: Director

Appointed: 19 December 2019

Guy W.

Position: Director

Appointed: 01 October 2003

Resigned: 01 February 2010

Caroline T.

Position: Secretary

Appointed: 08 May 2002

Resigned: 01 January 2013

Peter G.

Position: Director

Appointed: 01 October 2000

Resigned: 08 May 2002

Peter G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 08 May 2002

Mark T.

Position: Secretary

Appointed: 05 December 1997

Resigned: 08 May 2002

Angela H.

Position: Secretary

Appointed: 13 November 1996

Resigned: 05 December 1997

Mark T.

Position: Director

Appointed: 13 November 1996

Resigned: 19 December 2019

Neil G.

Position: Director

Appointed: 13 November 1996

Resigned: 05 November 1999

People with significant control

Mark T.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312017-03-312018-03-312019-03-312020-03-31
Net Worth77 038-231 390-192 297-142 881    
Balance Sheet
Cash Bank On Hand   13 4392 332393143 323
Current Assets270 84213 24512 07946 03213 5056 0594 014 
Debtors249 0596 86010 59531 59311 1735 6664 000 
Net Assets Liabilities    -160 458-160 232  
Other Debtors   21 7717 1711 664  
Property Plant Equipment   4 8103 1502 539  
Total Inventories   1 000    
Cash Bank In Hand18 7833 86048413 439    
Stocks Inventory3 0002 5251 0001 000    
Tangible Fixed Assets30 1607 6996 6504 810    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve77 036-231 392-192 299-142 883    
Shareholder Funds77 038-231 390-192 297-142 881    
Other
Accumulated Depreciation Impairment Property Plant Equipment   33 16134 82135 432  
Capital Reduction Decrease In Equity      -95 000 
Corporation Tax Payable   12 357    
Corporation Tax Recoverable    4 0024 0024 000 
Creditors   193 455176 845168 830  
Dividends Paid      -33 250 
Increase From Depreciation Charge For Year Property Plant Equipment    1 660611  
Net Current Assets Liabilities64 058-233 181-198 947-147 423-163 340-162 7714 0143 323
Number Shares Issued Fully Paid    22  
Other Creditors   152 792156 029168 413  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      30 464 
Other Disposals Property Plant Equipment      37 971 
Other Taxation Social Security Payable   12 07713 292417  
Par Value Share 11111  
Profit Loss     22635 996 
Property Plant Equipment Gross Cost   37 97137 97137 971  
Provisions For Liabilities Balance Sheet Subtotal    268   
Total Assets Less Current Liabilities94 218-225 482-192 297-142 613-160 190-160 2324 014 
Trade Creditors Trade Payables   16 2297 524   
Trade Debtors Trade Receivables   9 823    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -4 968 
Creditors Due After One Year12 8574 736      
Creditors Due Within One Year206 784246 426211 026193 455    
Number Shares Allotted 222    
Provisions For Liabilities Charges4 3231 172 268    
Share Capital Allotted Called Up Paid2222    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, July 2020
Free Download (6 pages)

Company search

Advertisements