ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Marques Alloy Wheel Refurbishers Limited

Top Marques Alloy Wheel Refurbishers Limited is an active company incorporated on 31 March 2004 with the registered office located in Stoke-on-Trent, Staffordshire. Top Marques Alloy Wheel Refurbishers Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05089391
Private limited company
Age
21 years
Incorporated 31 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
39 Duke Street
Fenton
Stoke-On-Trent
Staffordshire
ST4 3PA
Same address for the past 16 years
Telephone
01782341007
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Oct 1972
Mr. Timothy Wesley Parsons
PSC • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parsons Property Limited
Mrs. Emma Victoria Parsons and Mr Timothy Wesley Parsons are mutual people.
Dissolved
TW & Ev Property Ltd
Mrs. Emma Victoria Parsons and Mr Timothy Wesley Parsons are mutual people.
Dissolved
Top Marques Bodyshop Ltd
Mrs. Emma Victoria Parsons and Mr Timothy Wesley Parsons are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.09K
Increased by £13.69K (+110%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£130.51K
Decreased by £326 (-0%)
Total Liabilities
-£70.49K
Decreased by £8.44K (-11%)
Net Assets
£60.02K
Increased by £8.12K (+16%)
Debt Ratio (%)
54%
Decreased by 6.32% (-10%)
Latest Activity
Charge Satisfied
6 Months Ago on 9 May 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 Jun 2023
Ms Emma Victoria Parsons Appointed
2 Years 7 Months Ago on 1 Apr 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 20 Nov 2022
Mrs Emma Victoria Parsons (PSC) Details Changed
8 Years Ago on 31 Mar 2017
Mr. Timothy Wesley Parsons (PSC) Details Changed
8 Years Ago on 31 Mar 2017
Get Credit Report
Discover Top Marques Alloy Wheel Refurbishers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 1 in full
Submitted on 9 May 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Appointment of Ms Emma Victoria Parsons as a director on 1 April 2023
Submitted on 10 Nov 2023
Change of details for Mr. Timothy Wesley Parsons as a person with significant control on 31 March 2017
Submitted on 27 Jul 2023
Change of details for Mrs Emma Victoria Parsons as a person with significant control on 31 March 2017
Submitted on 27 Jul 2023
Confirmation statement made on 31 March 2023 with updates
Submitted on 2 Jun 2023
Micro company accounts made up to 31 March 2022
Submitted on 20 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year