This company is commonly known as Topcon Building Limited. The company was founded 9 years ago and was given the registration number 09540672. The firm's registered office is in GRIMSBY. You can find them at 35 Louth Road, Scartho, Grimsby, North East Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TOPCON BUILDING LIMITED |
---|---|---|
Company Number | : | 09540672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Louth Road, Scartho, Grimsby, North East Lincolnshire, England, DN33 2HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Louth Road, Scartho, Grimsby, England, DN33 2HP | Director | 28 December 2020 | Active |
35 Louth Road, Scartho, Grimsby, United Kingdom, DN33 2HP | Director | 28 December 2020 | Active |
35, Louth Road, Scartho, Grimsby, England, DN33 2HP | Director | 11 November 2015 | Active |
35, Louth Road, Scartho, Grimsby, England, DN33 2HP | Director | 17 April 2015 | Active |
35, Louth Road, Scartho, Grimsby, England, DN33 2HP | Director | 11 November 2015 | Active |
35, Louth Road, Scartho, Grimsby, England, DN33 2HP | Director | 17 April 2015 | Active |
The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY | Director | 14 April 2015 | Active |
Topcon Building (Holdings) Limited | ||
Notified on | : | 28 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35 Louth Road, Scartho, Grimsby, United Kingdom, DN33 2HP |
Nature of control | : |
|
Mr Jason Lee Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Louth Road, Grimsby, England, DN33 2HP |
Nature of control | : |
|
Mrs Hayley Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Louth Road, Grimsby, England, DN33 2HP |
Nature of control | : |
|
Mr Mark Rendall-Tyrrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Louth Road, Grimsby, England, DN33 2HP |
Nature of control | : |
|
Mrs Lorranine Carole Rendall-Tyrrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Louth Road, Grimsby, England, DN33 2HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Change account reference date company current extended. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.