UKBizDB.co.uk

TOP DRAWER TROPHIES LTD

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

This company is commonly known as Top Drawer Trophies Ltd. The company was founded 17 years ago and was given the registration number 06129267. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TOP DRAWER TROPHIES LTD
Company Number:06129267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Wnchmore Hill, London, N21 3NA

Director28 February 2018Active
1, Kings Avenue, Wnchmore Hill, London, N21 3NA

Director28 February 2018Active
1, Kings Avenue, Wnchmore Hill, London, N21 3NA

Director28 February 2018Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Secretary27 February 2007Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director27 February 2007Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director27 February 2007Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Director27 February 2007Active

People with Significant Control

Mr Ben Northfield
Notified on:28 February 2018
Status:Active
Date of birth:September 1998
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debra Shirley Northfield
Notified on:28 February 2018
Status:Active
Date of birth:November 1966
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Frederick Northfield
Notified on:28 February 2018
Status:Active
Date of birth:March 1961
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alastair Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Norman Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Eric James Sloman
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-12Gazette

Gazette dissolved liquidation.

Download
2022-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Address

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

Download
2021-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.