This company is commonly known as Topper International Limited. The company was founded 36 years ago and was given the registration number 02242893. The firm's registered office is in ASHFORD. You can find them at Kingsnorth Technology Park, Wotton Road, Ashford, Kent. This company's SIC code is 30120 - Building of pleasure and sporting boats.
Name | : | TOPPER INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02242893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsnorth Technology Park, Wotton Road, Ashford, Kent, TN23 6LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Secretary | - | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | 11 August 2023 | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | - | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | 01 August 2016 | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | - | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | 01 March 2001 | Active |
14 Regent Road, Brightlingsea, Colchester, CO7 0NL | Director | 27 November 1997 | Active |
18 Kings Acre, Downswood Otham, Maidstone, ME15 8UP | Director | 04 December 1995 | Active |
Topper International Limited, Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LN | Director | 01 April 2014 | Active |
248 Dover Road, Folkestone, CT19 6NS | Director | - | Active |
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN | Director | 01 August 2016 | Active |
28 Castle Road, Hythe, CT21 5HN | Director | - | Active |
12 Dunlin Court, Cedar Crescent St Marys Bay, Romney Marsh, TN29 0XW | Director | 01 December 2002 | Active |
C-Scope International Holdings Limited | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsnorth Tech Park, Kingsnorth Industrial Estate, Ashford, England, TN23 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
2016-10-05 | Officers | Change person secretary company with change date. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.