This company is commonly known as Top Retail Returns Limited. The company was founded 9 years ago and was given the registration number 09113779. The firm's registered office is in KENILWORTH. You can find them at Flat 17 Montpelier House, Southbank Road, Kenilworth, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TOP RETAIL RETURNS LIMITED |
---|---|---|
Company Number | : | 09113779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 17 Montpelier House, Southbank Road, Kenilworth, England, CV8 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Corporate Secretary | 03 July 2014 | Active |
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Director | 03 July 2014 | Active |
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Director | 03 July 2014 | Active |
Mt George Graham Cutts | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 17 Montpelier House, Southbank Road, Kenilworth, England, CV8 1LA |
Nature of control | : |
|
Mrs Jane Lesley Cutts | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 17 Montpelier House, Southbank Road, Kenilworth, England, CV8 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Officers | Termination secretary company with name termination date. | Download |
2015-07-29 | Officers | Termination secretary company with name termination date. | Download |
2014-07-31 | Address | Change registered office address company with date old address new address. | Download |
2014-07-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.