This company is commonly known as Top Banana Tools Limited. The company was founded 21 years ago and was given the registration number 04687960. The firm's registered office is in THATCHAM. You can find them at The Holt Ashford Hill Road, Ashford Hill, Thatcham, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TOP BANANA TOOLS LIMITED |
---|---|---|
Company Number | : | 04687960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Holt Ashford Hill Road, Ashford Hill, Thatcham, Berkshire, RG19 8BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 06 March 2003 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 06 March 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 March 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 06 March 2003 | Active |
Mr Alan Thomas Mcdermott | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Black Country House, Rounds Green Road, Oldbury, England, B69 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-10 | Change of name | Certificate change of name company. | Download |
2023-10-30 | Accounts | Change account reference date company previous extended. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person secretary company with change date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Resolution | Resolution. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.