Topspot Services (marske) Limited ALNWICK


Topspot Services (marske) started in year 2008 as Private Limited Company with registration number 06534504. The Topspot Services (marske) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Alnwick at Old Station House. Postal code: NE66 4HU.

At the moment there are 2 directors in the the firm, namely Barry E. and David P.. In addition one secretary - Anne P. - is with the company. At the moment there is 1 former director listed by the firm - Osborne Nominees One Limited, who left the firm on 14 March 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Topspot Services (marske) Limited Address / Contact

Office Address Old Station House
Office Address2 Powburn
Town Alnwick
Post code NE66 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06534504
Date of Incorporation Fri, 14th Mar 2008
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Barry E.

Position: Director

Appointed: 14 March 2008

Anne P.

Position: Secretary

Appointed: 14 March 2008

David P.

Position: Director

Appointed: 14 March 2008

Anthony B.

Position: Secretary

Appointed: 28 April 2008

Resigned: 28 April 2008

Barry E.

Position: Secretary

Appointed: 14 March 2008

Resigned: 28 April 2008

Osborne Nominees Two Limited

Position: Secretary

Appointed: 14 March 2008

Resigned: 14 March 2008

Osborne Nominees One Limited

Position: Director

Appointed: 14 March 2008

Resigned: 14 March 2008

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is David P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Barry E. This PSC owns 25-50% shares. Moving on, there is Louise P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

David P.

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

Barry E.

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

Louise P.

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

Susan E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth89949716 25528 01745 072        
Balance Sheet
Cash Bank In Hand 5 796 214 540        
Cash Bank On Hand    14 540 48 52375 634157 530186 764220 999409 589330 047
Current Assets120 864132 763136 960130 888142 303161 348154 042176 193286 987321 800339 236562 219504 407
Debtors60 83870 89277 72554 06853 21998 27260 03236 21544 71373 02764 21855 00773 541
Intangible Fixed Assets2 3321 332332          
Net Assets Liabilities    42 87265 87566 41295 883163 849153 017226 901288 193187 064
Net Assets Liabilities Including Pension Asset Liability89949716 25528 01745 072        
Other Debtors     16 000-1 434-1 4342 1501 2631 2631 2635 093
Property Plant Equipment    214 886219 247214 710208 140201 353202 676213 699212 079213 014
Stocks Inventory60 02656 07559 23576 81874 544        
Tangible Fixed Assets210 817211 789211 728217 550214 886        
Total Inventories    74 54463 07645 48764 34484 74462 00954 01997 623100 819
Reserves/Capital
Called Up Share Capital22244        
Profit Loss Account Reserve89749516 25328 01345 068        
Shareholder Funds89949716 25528 01745 072        
Other
Accumulated Amortisation Impairment Intangible Assets    4 9994 9994 9994 9994 9994 999   
Accumulated Depreciation Impairment Property Plant Equipment    21 13927 18731 72439 43446 22154 66368 24682 63098 666
Additional Provisions Increase From New Provisions Recognised       -912    6 277
Average Number Employees During Period     101214151391414
Bank Borrowings       8 3009 0009 00016 625  
Bank Borrowings Overdrafts    83 93385 21777 75851 22943 25024 25016 625  
Bank Overdrafts       6 451     
Corporation Tax Payable    6 1574 778       
Creditors    93 93385 21777 75851 22943 25024 250323 443483 514521 489
Creditors Due After One Year158 399142 504114 31885 41593 933        
Creditors Due Within One Year174 715202 883218 447235 006218 184        
Deferred Tax Liabilities      2 7221 810 2 5912 5912 5918 868
Fixed Assets213 149213 121212 060217 550214 886219 247214 710208 140201 353202 676213 699  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 00020 00020 00029 00029 000   
Increase From Depreciation Charge For Year Property Plant Equipment     6 0484 5377 7106 7878 44213 58314 38416 036
Intangible Assets Gross Cost    4 9994 9994 9994 9994 9994 999   
Intangible Fixed Assets Aggregate Amortisation Impairment2 6673 6674 6674 999         
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000332         
Intangible Fixed Assets Cost Or Valuation4 9994 9994 9994 999         
Net Current Assets Liabilities-53 851-70 120-81 487-104 118-75 881-64 983-67 818-40 9187 083-22 81815 79378 705-17 082
Number Shares Allotted 2244        
Number Shares Issued Fully Paid     44     4
Other Creditors     2 1752 17512 1755 0937 7365 2856 3446 087
Other Taxation Social Security Payable    92710 28823 16217 83436 07830 88445 57549 85370 253
Par Value Share 111111     1
Property Plant Equipment Gross Cost    236 025246 434246 434247 574247 574257 339281 945294 709311 680
Provisions      2 7221 810 2 5912 5912 5918 868
Provisions For Liabilities Balance Sheet Subtotal    2 2003 1722 7221 8101 3372 5912 5912 5918 868
Share Capital Allotted Called Up Paid22244        
Tangible Fixed Assets Additions 4 5362 6128 481         
Tangible Fixed Assets Cost Or Valuation220 396224 932227 544236 025         
Tangible Fixed Assets Depreciation9 57913 14315 81618 47521 139        
Tangible Fixed Assets Depreciation Charged In Period 3 5642 6732 6592 664        
Total Additions Including From Business Combinations Property Plant Equipment     10 409 1 140 10 31524 60612 76416 971
Total Assets Less Current Liabilities159 298143 001130 573113 432139 005154 264146 892167 222208 436179 858229 492290 784195 932
Total Borrowings       14 7519 000    
Trade Creditors Trade Payables    150 389140 092145 072145 651184 733244 039202 999357 500375 332
Trade Debtors Trade Receivables    37 21982 27257 88235 49937 56256 77347 96438 75353 457
Disposals Decrease In Amortisation Impairment Intangible Assets          4 999  
Disposals Intangible Assets          4 999  
Disposals Property Plant Equipment         550   
Merchandise          54 01997 623100 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, November 2023
Free Download (9 pages)

Company search