This company is commonly known as Top Hat Interiors Limited. The company was founded 11 years ago and was given the registration number 08503461. The firm's registered office is in BECKENHAM. You can find them at 9 Limes Road, , Beckenham, Kent. This company's SIC code is 43320 - Joinery installation.
Name | : | TOP HAT INTERIORS LIMITED |
---|---|---|
Company Number | : | 08503461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Limes Road, Beckenham, Kent, BR3 6NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Limes Road, Beckenham, United Kingdom, BR3 6NS | Director | 25 April 2013 | Active |
9, Limes Road, Beckenham, United Kingdom, BR3 6NS | Director | 25 April 2013 | Active |
Mr David Robert Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 9, Limes Road, Beckenham, BR3 6NS |
Nature of control | : |
|
Mr Ian John Pamphlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 9, Limes Road, Beckenham, BR3 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-06 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.