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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY | Director | 01 March 2020 | Active |
4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, M32 0FP | Director | 27 October 1992 | Active |
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY | Director | 12 February 2016 | Active |
4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, M32 0FP | Secretary | 01 May 2007 | Active |
8 The Park, Grasscroft, Oldham, OL4 4ES | Secretary | 09 July 2004 | Active |
28 Kingsley Way, London, N2 0EW | Secretary | - | Active |
5 Verdant Way, Rochdale, OL16 4QY | Secretary | 27 July 2004 | Active |
4 The Carriages, Booth Road, Altrincham, WA14 4AF | Director | - | Active |
11 Hatley Drive, Burwell, Cambridge, CB5 0AY | Director | 12 June 2000 | Active |
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY | Director | 01 February 2018 | Active |
19 Heron Drive, Audenshaw, Manchester, M34 5QX | Director | 01 July 2000 | Active |
Frenkel House, 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY | Director | 16 January 2012 | Active |
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 | Director | 01 June 1996 | Active |
32 St Leonards Way, Hornchurch, RM11 1FR | Director | 01 July 2000 | Active |
23 Forest Road, Tarporley, CW6 0HX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Incorporation | Memorandum articles. | Download |
2024-02-01 | Resolution | Resolution. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Auditors | Auditors resignation company. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Officers | Termination secretary company with name termination date. | Download |
2017-05-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.