This company is commonly known as Topical Applications Limited. The company was founded 25 years ago and was given the registration number 03736213. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | TOPICAL APPLICATIONS LIMITED |
---|---|---|
Company Number | : | 03736213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 19 March 1999 | Active |
16 Dorset Avenue, Romford, RM1 4LP | Secretary | 19 March 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 19 March 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 19 March 1999 | Active |
Mr Philip Michael Geary | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Harraton Terrace, Durham Road, Chester Le Street, United Kingdom, DH3 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-31 | Gazette | Gazette filings brought up to date. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.