ABOUT TOPSPEED COURIERS LIMITED
“We had experienced issues with our existing supplier and needed to look for an alternative solution. Myself and a colleague had used Topspeed previously, so we made contact. The service we receive is excellent. Mike Yates keeps us frequently informed of ETAs, chases approval documentation, has handled changes to collection and deliveries at very short notice and is always friendly and helpful on calling. Topspeed have been particularly accommodating with several recent jobs and have bent over backwards to deliver on time”
Topspeed Couriers Ltd
There are many ways to get in touch with Topspeed Couriers:
KEY FINANCES
Year
2013
Assets
£293.07k
▲ £9.74k (3.44 %)
Cash
£75.82k
▲ £27.58k (57.17 %)
Liabilities
£181.81k
▲ £19.3k (11.88 %)
Net Worth
£111.26k
▼ £-172.07k (-60.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- TOPSPEED COURIERS LIMITED
- Company number
- 02355055
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.topspeedcouriers.co.uk
- Phones
-
08008 562 464
01565 631 840
01565 634 538
- Registered Address
- UNIT D MARLBOROUGH CLOSE,
PARKGATE INDUSTRIAL ESTATE,
KNUTSFORD,
CHESHIRE,
WA16 8XN
ECONOMIC ACTIVITIES
- 52103
- Operation of warehousing and storage facilities for land transport activities
- 53202
- Unlicensed carrier
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 17 Mar 2017
- Confirmation statement made on 3 March 2017 with updates
- 11 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Mar 2016
- Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 10,000
CHARGES
-
21 March 2014
- Status
- Outstanding
- Delivered
- 24 March 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
14 July 2004
- Status
- Satisfied
on 19 May 2014
- Delivered
- 20 July 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TOPSPEED COURIERS LIMITED DIRECTORS
Stephen Leigh Clegg
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 5 Hawthorn Park, Wilmslow, Cheshire, Great Britain, SK9 5BP
- Country Of Residence
- Great Britain
- Name
- CLEGG, Stephen Leigh
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sarah Ginham Clegg
Acting
PSC
- Appointed
- 25 November 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit D, Marlborough Close, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XN
- Country Of Residence
- England
- Name
- GINHAM CLEGG, Sarah
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David John Turner
Acting
- Appointed
- 20 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 16 Coniston Way, Macclesfield, Cheshire, England, SK11 7XR
- Country Of Residence
- England
- Name
- TURNER, David John
Donald John Clegg
Resigned
- Resigned
- 25 November 2009
- Role
- Secretary
- Address
- Bryntirion, Saron, Denbigh, Clwyd, LL16 4SW
- Name
- CLEGG, Donald John
Kathryn Margaret Spencer
Resigned
- Appointed
- 20 May 2014
- Resigned
- 01 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- The Hollies, Browns Lane, Wilmslow, Cheshire, England, SK9 2BR
- Country Of Residence
- England
- Name
- SPENCER, Kathryn Margaret
REVIEWS
Check The Company
Excellent according to the company’s financial health.