UKBizDB.co.uk

TOP SHOP (UK) LIMITED

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

This company is commonly known as Top Shop (uk) Limited. The company was founded 22 years ago and was given the registration number 04364823. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9-13 Holbrook Lane, Coventry, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:TOP SHOP (UK) LIMITED
Company Number:04364823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Pineholt Gate, Hucclecote, Gloucester, GL3 3SQ

Secretary18 November 2005Active
14 Pineholt Gate, Hucclecote, GL3 3SQ

Director08 February 2002Active
14, Pineholt Gate, Hucclecote, Gloucester, Gloucestershire, United Kingdom, GL3 3SQ

Director01 October 2019Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary01 February 2002Active
14 Pineholt Gate, Hucclecote, GL3 3SQ

Director08 February 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mrs Rupinder Kaur Sandhu
Notified on:01 April 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:14, Pineholt Gate, Gloucester, United Kingdom, GL3 3SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Harpal Kaur
Notified on:01 March 2017
Status:Active
Date of birth:July 1954
Nationality:Indian
Country of residence:England
Address:14 Pineholt Gate, Hucclecote, Gloucestershire, England, GL3 3SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mandip Singh
Notified on:01 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
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 (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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-05-19Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts amended with accounts type total exemption small.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.