UKBizDB.co.uk

TOP BRASS PROJECTS LIMITED

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

This company is commonly known as Top Brass Projects Limited. The company was founded 14 years ago and was given the registration number 07263873. The firm's registered office is in PRESTON FARM BUSINESS PARK. You can find them at Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOP BRASS PROJECTS LIMITED
Company Number:07263873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 May 2010
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, 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

Director25 May 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director03 August 2012Active
82, St John Street, London, United Kingdom, EC1M 4JN

Corporate Secretary25 May 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director25 May 2010Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director25 May 2010Active

People with Significant Control

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
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

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 (6 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
2021-08-21Gazette

Gazette dissolved liquidation.

Download
2021-05-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-25Insolvency

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

Download
2019-04-27Insolvency

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
2018-05-23Insolvency

Liquidation disclaimer notice.

Download
2018-03-28Address

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

Download
2018-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-31Address

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

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
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Capital

Capital allotment shares.

Download
2015-08-11Capital

Capital cancellation shares.

Download
2015-08-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.