UKBizDB.co.uk

TOPFIT HEALTH PRODUCTS LIMITED

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

This company is commonly known as Topfit Health Products Limited. The company was founded 29 years ago and was given the registration number 03019873. The firm's registered office is in PRESTON. You can find them at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:TOPFIT HEALTH PRODUCTS LIMITED
Company Number:03019873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England, PR2 2YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director12 November 2015Active
Unit 11, Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director12 November 2015Active
156 Old Church Road, Clevedon, BS21 7TU

Secretary09 February 1995Active
28 Dial Hill Road, Clevedon, BS21 7HL

Secretary21 April 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 February 1995Active
120 East Road, London, N1 6AA

Nominee Director09 February 1995Active
28 Dial Hill Road, Clevedon, BS21 7HL

Director12 March 1996Active
156 Old Church Road, Clevedon, BS21 7TU

Director09 February 1995Active
Unit 11, Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director12 November 2015Active

People with Significant Control

Mr Nigel John Rowland
Notified on:05 September 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 11, Whitehills Drive, Blackpool, England, FY4 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jeffrey Willmott
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Unit 11, Whitehills Drive, Blackpool, England, FY4 5LW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jacqueline Rowland
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Unit 11, Whitehills Drive, Blackpool, England, FY4 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Leonard Rowland
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Unit 11, Whitehills Drive, Blackpool, England, FY4 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Dorothy Willmott
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 11, Whitehills Drive, Blackpool, England, FY4 5LW
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 (5 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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Capital

Capital return purchase own shares.

Download
2023-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Capital

Capital cancellation shares.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.