UKBizDB.co.uk

TOP 200 LTD

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

This company is commonly known as Top 200 Ltd. The company was founded 12 years ago and was given the registration number 07694416. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TOP 200 LTD
Company Number:07694416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director30 July 2011Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director05 July 2011Active

People with Significant Control

Mrs Marion Westwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ
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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-07-06Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type micro entity.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Accounts

Accounts with accounts type total exemption small.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-03-05Accounts

Change account reference date company previous extended.

Download
2012-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.