This company is commonly known as Topgrade Sportswear Holdings Limited. The company was founded 16 years ago and was given the registration number 06330487. The firm's registered office is in BURY. You can find them at Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | TOPGRADE SPORTSWEAR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06330487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Director | 02 March 2023 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 24 September 2014 | Active |
Hollinsbrook Way, Pilsworth, Bury, BL9 8RR | Secretary | 12 November 2009 | Active |
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Secretary | 11 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 01 October 2015 | Active |
12 Orchard Green, Alderley Edge, SK9 7DT | Secretary | 07 November 2007 | Active |
Salwarpe House, Salwarpe, Droitwich, WR9 0AH | Secretary | 01 August 2008 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 01 August 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 July 2010 | Active |
Kba Pr, 48 Dean Street, London, England, W1D 5BF | Director | 02 March 2023 | Active |
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 01 November 2018 | Active |
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Director | 11 October 2022 | Active |
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 November 2007 | Active |
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 16 June 2014 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 01 August 2007 | Active |
Sdi (Retail Co 14) Limited | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Jd Sports Fashion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Edinburgh House, Hollinsbrook Way, Bury, United Kingdom, BL9 8RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Address | Move registers to registered office company with new address. | Download |
2023-03-03 | Address | Move registers to registered office company with new address. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Accounts | Change account reference date company current extended. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.