UKBizDB.co.uk

TOPPER INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:Kingsnorth Technology Park, Wotton Road, Ashford, Kent, TN23 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Secretary-Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director11 August 2023Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director-Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director01 August 2016Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director-Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director01 March 2001Active
14 Regent Road, Brightlingsea, Colchester, CO7 0NL

Director27 November 1997Active
18 Kings Acre, Downswood Otham, Maidstone, ME15 8UP

Director04 December 1995Active
Topper International Limited, Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LN

Director01 April 2014Active
248 Dover Road, Folkestone, CT19 6NS

Director-Active
Kingsnorth Technology Park, Wotton Road, Ashford, TN23 6LN

Director01 August 2016Active
28 Castle Road, Hythe, CT21 5HN

Director-Active
12 Dunlin Court, Cedar Crescent St Marys Bay, Romney Marsh, TN29 0XW

Director01 December 2002Active

People with Significant Control

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-05Officers

Change person secretary company with change date.

Download
2016-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.