UKBizDB.co.uk

TOP PRINT LIMITED

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

This company is commonly known as Top Print Limited. The company was founded 21 years ago and was given the registration number 04494089. The firm's registered office is in RIVERSWAY. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway, Preston. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TOP PRINT LIMITED
Company Number:04494089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Corporate Secretary10 July 2013Active
18a, Hillside Grove, Penketh, Warrington, England, WA5 2DP

Director24 July 2002Active
The Conifers 18a Hillside Grove, Penketh, Warrington, WA5 2DP

Secretary24 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 July 2002Active
18a Hillside Grove, Penketh, Warrington, WA5 2DP

Director24 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director24 July 2002Active

People with Significant Control

Mrs Julie Barlow
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:18a, Hillside Grove, Warrington, England, WA5 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Barlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:18a, Hillside Grove, Warrington, England, WA5 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Officers

Change person director company with change date.

Download
2014-09-08Officers

Change corporate secretary company with change date.

Download
2014-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-02Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.