UKBizDB.co.uk

TOP TO BOTTOM LTD.

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

This company is commonly known as Top To Bottom Ltd.. The company was founded 30 years ago and was given the registration number 02917953. The firm's registered office is in BRISTOL. You can find them at Unit 1 Office 1, Tower Lane Business Park Tower Lane, Warmley, Bristol, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:TOP TO BOTTOM LTD.
Company Number:02917953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Unit 1 Office 1, Tower Lane Business Park Tower Lane, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Secretary31 December 2008Active
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director12 April 1994Active
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director06 April 2015Active
74 Albany Manor Road, Bournemouth, BH1 3EN

Secretary08 May 2008Active
Manor View Roundways, Coalpit Heath, Bristol, BS36 2LY

Secretary12 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1994Active

People with Significant Control

Mr Adrian Keith Frank Francis
Notified on:12 April 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Francis
Notified on:12 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person secretary company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-30Accounts

Change account reference date company previous shortened.

Download
2015-05-26Officers

Appoint person director company with name date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.