This company is commonly known as Topline Glass & Glazing Limited. The company was founded 24 years ago and was given the registration number 03930406. The firm's registered office is in AXMINSTER. You can find them at C/o Thomas Westcott, Timberly, South Street, Axminster, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TOPLINE GLASS & GLAZING LIMITED |
---|---|---|
Company Number | : | 03930406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Thomas Westcott, Timberly, South Street, Axminster, Devon, EX13 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hogscombe, Basingstoke Road, Greenham Common, United Kingdom, RG19 8HW | Director | 30 December 2022 | Active |
Hogscombe, Bastingstoke Road, Greenham Common, United Kingdom, RG19 8HW | Director | 30 December 2022 | Active |
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Secretary | 22 February 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 22 February 2000 | Active |
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 22 February 2000 | Active |
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 22 February 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 22 February 2000 | Active |
Glesum Limited | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hogscombe, Basingstoke Road, Greenham Common, United Kingdom, |
Nature of control | : |
|
Graham James Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Timberly, Axminster, United Kingdom, EX13 5AD |
Nature of control | : |
|
Joanne Kay Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thomas Westcott, Timberly, Axminster, United Kingdom, EX13 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.