UKBizDB.co.uk

CHRIS TOPP AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chris Topp And Company Limited. The company was founded 22 years ago and was given the registration number 04457422. The firm's registered office is in YORK. You can find them at Unit 5 The Airfield, Tholthorpe, York, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CHRIS TOPP AND COMPANY LIMITED
Company Number:04457422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 5 The Airfield, Tholthorpe, York, England, YO61 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Airfield, Tholthorpe, York, England, YO61 1ST

Director18 August 2020Active
Unit 5, The Airfield, Tholthorpe, York, England, YO61 1ST

Director04 June 2010Active
Unit 5, The Airfield, Tholthorpe, York, England, YO61 1ST

Director10 June 2002Active
Unit 5, The Airfield, Tholthorpe, York, England, YO61 1ST

Secretary20 October 2005Active
43 Langton Road, Norton, Malton, YO17 9AD

Secretary10 June 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 June 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 June 2002Active

People with Significant Control

Mr Jerome Peycher
Notified on:27 January 2017
Status:Active
Date of birth:May 1980
Nationality:French
Country of residence:England
Address:Unit 5, The Airfield, York, England, YO61 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Topp
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Unit 5, The Airfield, York, England, YO61 1ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Capital

Capital cancellation shares.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Capital

Capital return purchase own shares.

Download
2020-02-21Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.