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.
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 | : |
|
Registered Address | : | Hollins Brook 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, Shirebrook, Mansfield, England, NG20 8RY | Director | 02 March 2023 | Active |
Unit A, Brook Park East, 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 |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 18 December 1995 | Active |
Hollins Brook Way, Pilsworth, Bury, BL9 8RR | Secretary | 12 November 2009 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Secretary | 07 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 01 October 2015 | Active |
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE | Secretary | 18 December 1995 | 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 |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 18 December 1995 | 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, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 October 2022 | Active |
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE | Director | 01 January 1998 | Active |
Brundred, 41 Castle Hill, Prestbury, Macclesfield, SK10 4AS | Director | 01 January 1998 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 18 December 1995 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 18 December 1995 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 09 July 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-09-04 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Address | Move registers to registered office company with new address. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | 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 | 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 |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | 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 |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.