UKBizDB.co.uk

TOP BUILDING CONTROL LTD

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

This company is commonly known as Top Building Control Ltd. The company was founded 10 years ago and was given the registration number 08873328. The firm's registered office is in EAST BRIDGFORD. You can find them at 28 Croft Rise, , East Bridgford, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TOP BUILDING CONTROL LTD
Company Number:08873328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:28 Croft Rise, East Bridgford, Nottinghamshire, NG13 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ

Director06 July 2014Active
Office 1, Ashby House, 105 Ashby Road, Loughborough, England, LE11 3AB

Director03 February 2014Active

People with Significant Control

Top Pcdc Ltd
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:Unit 10, North Road, Loughborough, England, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Randerson
Notified on:09 March 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Office 1, Ashby House, Loughborough, England, LE11 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Charles Randerson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:England
Address:Office 1, Ashby House, Loughborough, England, LE11 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Clothier
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, The Office Village, Loughborough, United Kingdom, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dana Maria Clothier
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:English
Country of residence:United Kingdom
Address:Unit 10, The Office Village, Loughborough, United Kingdom, LE11 1QJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-07Officers

Change person director company with change date.

Download
2023-04-07Persons with significant control

Change to a person with significant control.

Download
2023-04-07Persons with significant control

Change to a person with significant control.

Download
2023-04-07Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Address

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

Download
2023-03-13Address

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

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.