UKBizDB.co.uk

TOPCON BUILDING LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
35, Louth Road, Scartho, Grimsby, England, DN33 2HP

Director28 December 2020Active
35 Louth Road, Scartho, Grimsby, United Kingdom, DN33 2HP

Director28 December 2020Active
35, Louth Road, Scartho, Grimsby, England, DN33 2HP

Director11 November 2015Active
35, Louth Road, Scartho, Grimsby, England, DN33 2HP

Director17 April 2015Active
35, Louth Road, Scartho, Grimsby, England, DN33 2HP

Director11 November 2015Active
35, Louth Road, Scartho, Grimsby, England, DN33 2HP

Director17 April 2015Active
The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY

Director14 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Change account reference date company current extended.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.