Warning: file_put_contents(c/aa81bc7c32b2be4ee795c98df9bf4843.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tdg Top Newco Limited, WA5 3UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDG TOP NEWCO LIMITED

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

This company is commonly known as Tdg Top Newco Limited. The company was founded 6 years ago and was given the registration number 11407796. The firm's registered office is in WARRINGTON. You can find them at Unit 2 Catalina Approach, Omega South, Warrington, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TDG TOP NEWCO LIMITED
Company Number:11407796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 2 Catalina Approach, Omega South, Warrington, England, WA5 3UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Secretary20 July 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director21 June 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director08 January 2024Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director03 February 2020Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director21 June 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director21 June 2018Active
Calver Road, Winwick Quay, Warrington, United Kingdom, WA2 8UD

Director20 July 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director03 February 2020Active
Stephens Scown Llp, Curzon House, Southernhay West, Exeter, United Kingdom, EX1 1RS

Director11 June 2018Active

People with Significant Control

Tdg 2021 Bidco Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:42, Wigmore Street, London, England, W1U 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Leslie Stokes
Notified on:22 June 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 2, Catalina Approach, Warrington, England, WA5 3UY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Adam Keliher
Notified on:11 June 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Curzon House, Southernhay West, Exeter, United Kingdom, EX1 1RS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Capital

Capital name of class of shares.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.