UKBizDB.co.uk

TOP SCENE (U.K.) LIMITED

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

This company is commonly known as Top Scene (u.k.) Limited. The company was founded 24 years ago and was given the registration number 03915142. The firm's registered office is in LEICESTER. You can find them at Watergates Building, 109 Coleman Road, Leicester, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:TOP SCENE (U.K.) LIMITED
Company Number:03915142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Watergates Building, 109 Coleman Road, Leicester, LE5 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Linden Drive, Leicester, England, LE5 6AH

Secretary19 July 2000Active
12 Linden Drive, Leicester, England, LE5 6AH

Director19 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2000Active

People with Significant Control

Mr Sunkush Vij
Notified on:01 June 2021
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:12 Linden Drive, Leicester, England, LE5 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Davinder Kumar
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:Dutch
Country of residence:England
Address:12 Linden Drive, Leicester, England, LE5 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Ritu Kumar
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Dutch
Country of residence:England
Address:12 Linden Drive, Leicester, England, LE5 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rinu Kumar
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:Dutch
Country of residence:England
Address:1 Sedgeway Road, Leicester, England, LE5 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-21Capital

Capital name of class of shares.

Download
2024-03-21Resolution

Resolution.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.