UKBizDB.co.uk

TOPGRADE SPORTSWEAR LIMITED

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

This company is commonly known as Topgrade Sportswear Limited. The company was founded 28 years ago and was given the registration number 03139070. The firm's registered office is in BURY. You can find them at Hollins Brook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TOPGRADE SPORTSWEAR LIMITED
Company Number:03139070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1995
End of financial year:29 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Hollins Brook Way, Pilsworth, Bury, Lancashire, BL9 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director02 March 2023Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director02 March 2023Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary24 September 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary18 December 1995Active
Hollins Brook Way, Pilsworth, Bury, BL9 8RR

Secretary12 November 2009Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Secretary07 October 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary01 October 2015Active
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE

Secretary18 December 1995Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2010Active
Kba Pr, 48 Dean Street, London, England, W1D 5BF

Director02 March 2023Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director07 November 2007Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director18 December 1995Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director07 November 2007Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 November 2018Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 October 2022Active
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE

Director01 January 1998Active
Brundred, 41 Castle Hill, Prestbury, Macclesfield, SK10 4AS

Director01 January 1998Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director18 December 1995Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director18 December 1995Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director09 July 2013Active

People with Significant Control

Topgrade Sportswear Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Mansfield, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-07-24Address

Move registers to registered office company with new address.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Accounts

Change account reference date company current extended.

Download
2023-03-03Address

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

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.