This company is commonly known as Topcoat Construction Limited. The company was founded 28 years ago and was given the registration number 03075151. The firm's registered office is in ROMFORD. You can find them at Unit A Melville Court Spilsby Road, Harold Hill, Romford, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TOPCOAT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03075151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Melville Court Spilsby Road, Harold Hill, Romford, Essex, England, RM3 8SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Melville Court, Spilsby Road, Harold Hill, Romford, England, RM3 8SB | Secretary | 03 July 1995 | Active |
Unit A Melville Court, Spilsby Road, Harold Hill, Romford, England, RM3 8SB | Director | 03 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 July 1995 | Active |
Gate House, Hacketts, 34 Brickendon Lane, Brickendon, England, SG13 8NU | Director | 01 September 2011 | Active |
Unit 8 Orient Industrial Park, 22-24 Simonds Road, Leyton, E10 7DE | Director | 03 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 July 1995 | Active |
Tcl Group (London) Ltd | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A Melville Court, Spilsby Road, Romford, England, RM3 8SB |
Nature of control | : |
|
Mr Charles Arthur Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 8 Orient Industrial Park, Leyton, E10 7DE |
Nature of control | : |
|
Mr Stephen Lawrence Purdy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Unit 8 Orient Industrial Park, Leyton, E10 7DE |
Nature of control | : |
|
Mrs Maureen Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Unit 8 Orient Industrial Park, Leyton, E10 7DE |
Nature of control | : |
|
Mr Stephen Lawrence Purdy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Unit 8 Orient Industrial Park, Leyton, E10 7DE |
Nature of control | : |
|
Mrs Joan Suzanne Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Unit 8 Orient Industrial Park, Leyton, E10 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-28 | Capital | Capital cancellation shares. | Download |
2019-08-28 | Capital | Capital return purchase own shares. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.