This company is commonly known as Top Cover Solutions Limited. The company was founded 16 years ago and was given the registration number 06449697. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOP COVER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06449697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 20 April 2022 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 31 March 2022 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 31 March 2022 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 20 April 2022 | Active |
27, Brackenwood, Orton Wistow, Peterborough, United Kingdom, PE2 6YP | Secretary | 08 March 2011 | Active |
Pear Tree House, Wells Road Wookey, Wells, BA5 1LQ | Secretary | 10 December 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 10 December 2007 | Active |
27, Brackenwood, Orton Wistow, Peterborough, United Kingdom, PE2 6YP | Director | 07 December 2010 | Active |
27 Brackenwood, Orton Wistow, Peterborough, PE2 6YP | Director | 10 December 2007 | Active |
Thorne Lea, Doverhay, Porlock, Minehead, England, TA24 8LJ | Director | 10 December 2007 | Active |
Thorne Lea, Doverhay, Porlock, Minehead, England, TA24 8LJ | Director | 07 December 2010 | Active |
5, Providence Place, Plymouth, England, PL1 5QS | Director | 27 April 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 10 December 2007 | Active |
Top Cover Solutions Management Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD |
Nature of control | : |
|
Mr David Ian Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Meadowhayes, Minehead, England, TA24 8BG |
Nature of control | : |
|
Mr Nigel John Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Brackenwood, Brackenwood, Peterborough, England, PE2 6YP |
Nature of control | : |
|
Mrs Isabel Sonia Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Tree House, Wells Road, Wells, England, BA5 1LQ |
Nature of control | : |
|
Mrs Lucille Annette Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Brackenwood, Brackenwood, Peterborough, England, PE2 6YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.