UKBizDB.co.uk

TOPDOG EXCAVATORS LTD

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

This company is commonly known as Topdog Excavators Ltd. The company was founded 17 years ago and was given the registration number 05969910. The firm's registered office is in POOL IN WHARFEDALE. You can find them at Unit D Riffa Business Park, Harrogate Road, Pool In Wharfedale, West Yorkshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:TOPDOG EXCAVATORS LTD
Company Number:05969910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Unit D Riffa Business Park, Harrogate Road, Pool In Wharfedale, West Yorkshire, LS21 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Harrogate Road, Pool In Wharfedale, Otley, England, LS21 2RZ

Director29 August 2018Active
Unit A, Harrogate Road, Pool In Wharfedale, Otley, England, LS21 2RZ

Director29 August 2018Active
Flat 3, 8 Granby Road, Harrogate, HG1 4ST

Secretary17 October 2006Active
Unit D, Riffa Business Park, Harrogate Road, Leathley, Otley, England, LS21 2RZ

Director30 September 2013Active
Weston Moor Cottage, Weston Moor Road, Weston, Harrogate, LS21 2NB

Director17 October 2006Active
Unit D Riffa Business Park, Harrogate Road, Pool In Wharfedale, LS21 2RZ

Director14 July 2011Active
2 Brook Cottages, St John Road Bishop Monkton, Harrogate, HG3 3QU

Director17 October 2006Active
Flat 3, 8 Granby Road, Harrogate, HG1 4ST

Director17 October 2006Active

People with Significant Control

Miss Tina Louise Brown
Notified on:02 January 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit A, Harrogate Road, Otley, England, LS21 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Brown
Notified on:01 January 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Riffa Business Park, Riffa Business Park, Leeds, England, LS21 2RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Mary Elizabeth Brown
Notified on:02 January 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Unit A, Harrogate Road, Otley, England, LS21 2RZ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

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

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.