UKBizDB.co.uk

TOPCOAT CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43341 - Painting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A Melville Court, Spilsby Road, Harold Hill, Romford, England, RM3 8SB

Secretary03 July 1995Active
Unit A Melville Court, Spilsby Road, Harold Hill, Romford, England, RM3 8SB

Director03 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 1995Active
Gate House, Hacketts, 34 Brickendon Lane, Brickendon, England, SG13 8NU

Director01 September 2011Active
Unit 8 Orient Industrial Park, 22-24 Simonds Road, Leyton, E10 7DE

Director03 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-01-13Accounts

Accounts amended with accounts type small.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Address

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

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-28Capital

Capital cancellation shares.

Download
2019-08-28Capital

Capital return purchase own shares.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.