ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Speed Motors Limited

Top Speed Motors Limited is an active company incorporated on 30 June 2008 with the registered office located in Hull, East Riding of Yorkshire. Top Speed Motors Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06633334
Private limited company
Age
17 years
Incorporated 30 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Same address since incorporation
Telephone
01482226964
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1971 • Mechanic
Director • Motor Mechanic • British • Lives in England • Born in Mar 1981
Director • Motor Engineer • British • Lives in UK • Born in Jan 1952
Secretary • British
Mrs Lucy Jane Sewell
PSC • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£26.13K
Increased by £5.25K (+25%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£44.76K
Increased by £4.55K (+11%)
Total Liabilities
-£43.39K
Increased by £3.67K (+9%)
Net Assets
£1.38K
Increased by £885 (+180%)
Debt Ratio (%)
97%
Decreased by 1.85% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Jul 2025
Mrs Lucy Jane Sewell (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mr Jason Taylor (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mrs Lucy Jane Sewell Details Changed
5 Months Ago on 10 Apr 2025
Jason Taylor Details Changed
5 Months Ago on 10 Apr 2025
Alan Harvey Heckford Details Changed
5 Months Ago on 10 Apr 2025
Abridged Accounts Submitted
5 Months Ago on 10 Apr 2025
Lucy Jane Sewell (PSC) Appointed
5 Months Ago on 4 Apr 2025
Jason Taylor (PSC) Appointed
5 Months Ago on 4 Apr 2025
Alan Harvey Heckford (PSC) Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Top Speed Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 15 Jul 2025
Change of details for Mrs Lucy Jane Sewell as a person with significant control on 11 April 2025
Submitted on 11 Apr 2025
Notification of Jason Taylor as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Cessation of Alan Harvey Heckford as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Notification of Lucy Jane Sewell as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Change of details for Mr Jason Taylor as a person with significant control on 11 April 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 11 Apr 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 10 Apr 2025
Director's details changed for Alan Harvey Heckford on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Jason Taylor on 10 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year