UKBizDB.co.uk

TOP BRASS CONTRACT FURNITURE LIMITED

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

This company is commonly known as Top Brass Contract Furniture Limited. The company was founded 18 years ago and was given the registration number 05575457. The firm's registered office is in STOCKTON ON TEES. You can find them at Frp Advisory Llp, 1st Floor 34 Falcon Court, Stockton On Tees, . This company's SIC code is 95240 - Repair of furniture and home furnishings.

Company Information

Name:TOP BRASS CONTRACT FURNITURE LIMITED
Company Number:05575457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2005
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Frp Advisory Llp, 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director15 July 2015Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 May 2011Active
Priestfield Farm, Henfield Road, Albourne, BN6 9DE

Secretary27 September 2005Active
82, St John Street, London, United Kingdom, EC1M 4JN

Corporate Secretary11 September 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary27 September 2005Active
41 Chestnut Way, Market Deeping, PE6 8LP

Director01 August 2006Active
Lyndhurst 15 The Cliff, Seaton Carew, Hartlepool, TS25 1AP

Director27 September 2005Active
Priestfield Farm, Henfield Road, Albourne, BN6 9DE

Director27 September 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director27 September 2005Active

People with Significant Control

Dianne Bassett
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis Harrington
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey James Bassett
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-29Gazette

Gazette dissolved liquidation.

Download
2022-09-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Address

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

Download
2018-06-12Insolvency

Liquidation disclaimer notice.

Download
2018-04-17Insolvency

Liquidation disclaimer notice.

Download
2018-04-03Address

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

Download
2018-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-27Resolution

Resolution.

Download
2018-01-31Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-03-30Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.