UKBizDB.co.uk

SHH TOPCO LIMITED

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

This company is commonly known as Shh Topco Limited. The company was founded 40 years ago and was given the registration number 01755661. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHH TOPCO LIMITED
Company Number:01755661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Samuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England, ST5 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-Under-Lyme, England, ST5 0HU

Director06 January 2023Active
Mayfield House, Mayfield Mews, Crewe, CW1 3FZ

Secretary23 February 2001Active
Mayfield House, Mayfield Mews, Crewe, CW1 3FZ

Secretary23 June 2011Active
4 Brampton Gardens, Maybank, Newcastle, ST5 0RL

Secretary-Active
Mayfield House, Mayfield Mews, Crewe, CW1 3FZ

Director02 April 2015Active
4 Brampton Gardens, Maybank, Newcastle, ST5 0RL

Director-Active
Mayfield House, Mayfield Mews, Crewe, CW1 3FZ

Director-Active
Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-Under-Lyme, England, ST5 0HU

Director10 January 2020Active
Samuel Hobson House, 20 Knutton Road, Wolstanton, Newcastle-Under-Lyme, England, ST5 0HU

Director10 January 2020Active

People with Significant Control

The Unity Group Of Companies Pte.Ltd.
Notified on:21 February 2024
Status:Active
Country of residence:Singapore
Address:27, 27, #04-23, Singapore, 128048
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vedere Group Ltd
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:81, The Cut, London, England, SE1 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mbh Corporation Plc
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Littleton Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mayfield House, Mayfield Mews, Crewe, England, CW1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.