UKBizDB.co.uk

TOPDRAW INTERIOR CONTRACTORS LIMITED

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

This company is commonly known as Topdraw Interior Contractors Limited. The company was founded 32 years ago and was given the registration number 02668264. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOPDRAW INTERIOR CONTRACTORS LIMITED
Company Number:02668264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 December 1991
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ

Secretary30 August 2007Active
Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director01 August 2019Active
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ

Director09 April 1992Active
37 Sunningdale Road, Dudley, DY3 3PP

Secretary06 May 1992Active
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ

Secretary16 January 1992Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary04 December 1991Active
37 Sunningdale Road, Dudley, DY3 3PP

Director16 January 1992Active
Attwood, Broadfield Close, Kingswinford, DY6 9PY

Director01 July 1992Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director04 December 1991Active

People with Significant Control

Allan John Wrigley
Notified on:06 March 2018
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:7, Coppice Road, Wolverhampton, United Kingdom, WV3 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Frederick Pallett
Notified on:06 March 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:37, Sunningdale Road, Dudley, United Kingdom, DY3 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Harcourt Williams
Notified on:06 March 2018
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Attwood, Broadfield Close, Kingswinford, United Kingdom, DY6 9PY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Gazette

Gazette dissolved liquidation.

Download
2024-01-08Insolvency

Liquidation compulsory return final meeting.

Download
2023-03-20Address

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

Download
2023-03-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-07-28Insolvency

Liquidation compulsory winding up order.

Download
2022-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-17Insolvency

Liquidation voluntary arrangement completion.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

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

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.