UKBizDB.co.uk

FRENKEL TOPPING LIMITED

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

This company is commonly known as Frenkel Topping Limited. The company was founded 35 years ago and was given the registration number 02312427. The firm's registered office is in MANCHESTER. You can find them at Frenkel House 15 Carolina Way, Salford, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FRENKEL TOPPING LIMITED
Company Number:02312427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY

Director01 March 2020Active
4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, M32 0FP

Director27 October 1992Active
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY

Director12 February 2016Active
4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, M32 0FP

Secretary01 May 2007Active
8 The Park, Grasscroft, Oldham, OL4 4ES

Secretary09 July 2004Active
28 Kingsley Way, London, N2 0EW

Secretary-Active
5 Verdant Way, Rochdale, OL16 4QY

Secretary27 July 2004Active
4 The Carriages, Booth Road, Altrincham, WA14 4AF

Director-Active
11 Hatley Drive, Burwell, Cambridge, CB5 0AY

Director12 June 2000Active
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY

Director01 February 2018Active
19 Heron Drive, Audenshaw, Manchester, M34 5QX

Director01 July 2000Active
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY

Director16 January 2012Active
28 Kingsley Way, London, N2 0EW

Director-Active
15 The Glen, Bolton, BL1 5DB

Director-Active
Waterfoot House, 3 Greenmount Lane Heaton, Bolton, BL1 5JF

Director-Active
30 Sandringham Road, Boothstown Worsley, Manchester, M28 1LX

Director01 June 1996Active
32 St Leonards Way, Hornchurch, RM11 1FR

Director01 July 2000Active
23 Forest Road, Tarporley, CW6 0HX

Director-Active

People with Significant Control

Frenkel Topping Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Statham House, Lancastrian Office Centre, Old Trafford, United Kingdom, M32 0FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-05-21Address

Change sail address company with old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Auditors

Auditors resignation company.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2017-05-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.