UKBizDB.co.uk

TOPLINE GLASS & GLAZING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Thomas Westcott, Timberly, South Street, Axminster, Devon, EX13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hogscombe, Basingstoke Road, Greenham Common, United Kingdom, RG19 8HW

Director30 December 2022Active
Hogscombe, Bastingstoke Road, Greenham Common, United Kingdom, RG19 8HW

Director30 December 2022Active
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary22 February 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary22 February 2000Active
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director22 February 2000Active
C/O Westcotts, Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director22 February 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director22 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-19Address

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

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.