UKBizDB.co.uk

TOP CLOTHING LIMITED

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

This company is commonly known as Top Clothing Limited. The company was founded 21 years ago and was given the registration number 04547744. The firm's registered office is in LEICESTER. You can find them at 250 Greenlane Road, , Leicester, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:TOP CLOTHING LIMITED
Company Number:04547744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:250 Greenlane Road, Leicester, England, LE5 4PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bradbourne Road, Leicester, LE5 5AJ

Secretary03 February 2003Active
23 Bradbourne Road, Leicester, LE5 5AJ

Director03 February 2003Active
46 Woodgate, Leicester, LE3 5GF

Secretary27 September 2002Active
46 Woodgate, Leicester, LE3 5GF

Director27 September 2002Active

People with Significant Control

A. I. H. Investments Ltd
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:109 Coleman Road, Leicester, England, LE5 4LE
Nature of control:
  • Significant influence or control
Mr Iqbal Husen Abdullah Umerji
Notified on:01 June 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:20 Roundhill Road, Leicester, United Kingdom, LE5 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abid Patel
Notified on:01 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:57 Ethel Road, Leicester, England, LE5 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruksana Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:23 Bradbourne Road, Leicester, England, LE5 5AJ
Nature of control:
  • Right to appoint and remove directors
Mr Hanif Mohmed Abdullah Umerji Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:23 Bradbourne Road, Leicester, England, LE5 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-05-23Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Accounts

Change account reference date company previous shortened.

Download
2023-03-27Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Address

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

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-10-03Return

Legacy.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.