UKBizDB.co.uk

TOP TEK INTERNATIONAL LIMITED

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

This company is commonly known as Top Tek International Limited. The company was founded 41 years ago and was given the registration number SC082588. The firm's registered office is in . You can find them at Number 3 Commerce Road, Stranraer, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOP TEK INTERNATIONAL LIMITED
Company Number:SC082588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1983
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Number 3 Commerce Road, Stranraer, DG9 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 3 Commerce Road, Stranraer, DG9 7DX

Secretary08 September 2021Active
324, Main Street, Simpson, United States,

Director04 July 2014Active
Number 3 Commerce Road, Stranraer, DG9 7DX

Director08 September 2021Active
Changi 23 Larg Road, Stranraer, Scotland, DG9 0JQ

Secretary-Active
324, Main Street, Simpson, United States,

Director04 July 2014Active
Changi 23 Larg Road, Stranraer, Scotland, DG9 0JQ

Director-Active
2, Mulberry Court, Four Marks, Alton, England, GU34 5DT

Director15 June 2013Active
Broadhaven 44 Mayfield Avenue, Stranraer, DG9 0HG

Director-Active
6 Cours La Ville Close, Winslow, Buckingham, MK18 3QJ

Director-Active
24 Rowley Road, St Neots, Huntingdon, PE19 1UF

Director-Active
Number 3 Commerce Road, Stranraer, DG9 7DX

Director25 November 2013Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, United Kingdom, SG6 2TU

Director04 July 2014Active
12 Hawkes End, Brampton, Huntingdon, PE18 8TW

Director13 October 1992Active
19405 Laurel Glen Avenue, Cornelius, North Carolina, United States Of America,

Director13 October 1992Active
17 Clifton Road, Henlow, SG16 6BL

Director-Active
4, Brookvale, Upper Stondon, Henlow, England, SG16 6LL

Director15 June 2013Active

People with Significant Control

Helmet Integrated Systems Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Focus 4, Fourth Avenue, Letchworth Garden City, England, SG6 2TU
Nature of control:
  • Ownership of shares 75 to 100 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Officers

Termination secretary company with name termination date.

Download
2015-08-28Accounts

Accounts with accounts type dormant.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Termination director company with name termination date.

Download
2014-10-31Accounts

Change account reference date company current extended.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.