This company is commonly known as Top Trimz Limited. The company was founded 8 years ago and was given the registration number 09729243. The firm's registered office is in GOSFORTH. You can find them at Tyneside Autoparc, Sandy Lane, Gosforth, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOP TRIMZ LIMITED |
---|---|---|
Company Number | : | 09729243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyneside Autoparc, Sandy Lane, Gosforth, Tyne And Wear, United Kingdom, NE3 5HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyneside Autoparc, Sandy Lane, Gosforth, United Kingdom, NE3 5HE | Director | 12 August 2015 | Active |
140 Coniscliffe Road, Darlington, United Kingdom, DL3 7RT | Director | 10 April 2018 | Active |
Ms Catherine Jane Hands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Marine Avenue, Whitley Bay, England, NE26 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Accounts | Change account reference date company previous extended. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-08-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.