UKBizDB.co.uk

TOP GUN REALISATIONS 40 LIMITED

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

This company is commonly known as Top Gun Realisations 40 Limited. The company was founded 37 years ago and was given the registration number 02074839. The firm's registered office is in WEYMOUTH. You can find them at New Look House, Mercery Road, Weymouth, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOP GUN REALISATIONS 40 LIMITED
Company Number:02074839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1986
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary03 November 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director11 December 2014Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Secretary01 June 2011Active
Woodpeckers, Orchard Gate, Sandhurst, GU47 8PP

Secretary30 January 1995Active
West View House, 17 Western Road, Poole, BH13 7BG

Secretary28 April 2004Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Secretary10 October 1994Active
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE

Secretary-Active
Oaksdown, Forest Edge Road Crow Hill, Ringwood, BH24 3DF

Secretary10 August 1998Active
Apartment 4, 11 Picton Place, London, W1U 1BW

Director22 July 2009Active
Camel Farm Cottage, Queen Camel, Yeovil, BA22 7NB

Director09 September 1996Active
Pennsylvania Castle, Pennsylvania Road, Portland, DT5 1HZ

Director10 October 1994Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director15 January 2019Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director10 August 1998Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director01 October 2010Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director11 April 2014Active
Pembroke House, Burghclere, RG20 9HN

Director19 July 2001Active
West View House, 17 Western Road, Poole, BH13 7BG

Director18 January 2000Active
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE

Director-Active
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB

Director-Active
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB

Director-Active
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB

Director-Active
Scotsgrove, South Park, Sevenoaks, TN13 1EL

Director10 August 1998Active
New Look House, Mercery Road, Weymouth, DT3 5HJ

Director16 September 2014Active
Orchard House, Blenheim Hill, Harwell, OX11 0DS

Director19 July 2001Active

People with Significant Control

Top Gun Realisations 101 Ltd
Notified on:29 April 2020
Status:Active
Country of residence:Jersey
Address:47, Esplanade Street, Jersey, Jersey, JE1 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
New Look Retailers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
New Look Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Look House, Mercery Road, Weymouth, England, DT3 5HJ
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Address

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

Download
2023-05-15Insolvency

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

Download
2022-04-25Insolvency

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

Download
2022-02-28Address

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

Download
2021-09-07Address

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

Download
2021-06-29Address

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

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Address

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

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.