Check the

TOP MARQUES REPAIR GARAGE LIMITED

Company
TOP MARQUES REPAIR GARAGE LIMITED (03813408)

TOP MARQUES REPAIR GARAGE

Phone: 01462 437 142
C⁺ rating

ABOUT TOP MARQUES REPAIR GARAGE LIMITED

We are sure you will be delighted & happy to recommend us to your friends.

We may not be the cheapest but we can confidently say we think we are the best in the area!

This comes from us being a local, friendly independent business

Top Marques Repair Garage Ltd, Brooklands House, 42 Wilbury Way, Hitchin. SG4 0AP

Company No: 3813408 VAT No: 740 616 744

KEY FINANCES

Year
2016
Assets
£40.42k ▲ £8.81k (27.87 %)
Cash
£0k ▼ £-19.39k (-100.00 %)
Liabilities
£123.92k ▼ £-44.48k (-26.41 %)
Net Worth
£-83.49k ▼ £53.29k (-38.96 %)

REGISTRATION INFO

Company name
TOP MARQUES REPAIR GARAGE LIMITED
Company number
03813408
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
topmarquesgarage.co.uk
Phones
01462 437 142
01462 437 700
Registered Address
BROOKLANDS HOUSE,
42 WILBURY WAY,
HITCHIN,
HERTFORDSHIRE,
ENGLAND,
SG4 0UB

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Mar 2017
Micro company accounts made up to 30 September 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

18 September 2014
Status
Outstanding
Delivered
25 September 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

12 October 2010
Status
Outstanding
Delivered
15 October 2010
Persons entitled
Barclays Bank PLC
Description
F/H property k/a brooklands house, 42 wilbury way, hitchin…

See Also


Last update 2018

TOP MARQUES REPAIR GARAGE LIMITED DIRECTORS

Eleanor Elizabeth Scott

  Acting PSC
Appointed
27 July 1999
Occupation
Civil Servant
Role
Secretary
Nationality
British
Address
49 Upper Tilehouse Street, Hitchin, Hertfordshire, England, SG5 2EF
Name
SCOTT, Eleanor Elizabeth
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark William Scott

  Acting PSC
Appointed
27 July 1999
Occupation
Vehicle Technician
Role
Director
Age
56
Nationality
British
Address
49 Upper Tilehouse Street, Hitchin, Hertfordshire, England, SG5 2EF
Country Of Residence
United Kingdom
Name
SCOTT, Mark William
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Madhusudan Morjaria

  Resigned
Appointed
26 July 1999
Resigned
27 July 1999
Role
Secretary
Address
94 Midland Road, Luton, Bedfordshire, LU2 0BL
Name
MORJARIA, Madhusudan

Bharat Babber

  Resigned
Appointed
26 July 1999
Resigned
27 July 1999
Occupation
Chartered Certified Accountant
Role
Director
Age
65
Nationality
British
Address
94 Midland Road, Luton, Bedfordshire, LU2 0BL
Name
BABBER, Bharat

REVIEWS


Check The Company
Normal according to the company’s financial health.