This company is commonly known as Topps Tiles (uk) Limited. The company was founded 21 years ago and was given the registration number 04781209. The firm's registered office is in ENDERBY. You can find them at Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | TOPPS TILES (UK) LIMITED |
---|---|---|
Company Number | : | 04781209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Secretary | 17 May 2023 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Director | 02 November 2020 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Director | 10 April 2007 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Secretary | 31 May 2022 | Active |
Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicester, England, LE19 1SU | Secretary | 29 September 2014 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Secretary | 07 November 2022 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Secretary | 22 June 2018 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Secretary | 22 June 2018 | Active |
Clieves Hills House, Booths Lane, Aughton, Ormskirk, L39 7HF | Secretary | 14 July 2003 | Active |
Church Farm, Gartree Road, Great Stretton, Leicester, United Kingdom, LE2 2FR | Secretary | 10 April 2007 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 29 May 2003 | Active |
Wildewood, Kentish Lane, Essendon, AL9 6LG | Director | 14 July 2003 | Active |
57, Cleaver Square, London, United Kingdom, SE11 4EA | Director | 18 May 2011 | Active |
Clieves Hills House, Booths Lane, Aughton, Ormskirk, L39 7HF | Director | 14 July 2003 | Active |
Scotwell, The Beechings, Rotherfield, TN6 3JQ | Director | 14 July 2003 | Active |
15 Peary Close, Nottingham, NG5 5LX | Director | 14 July 2003 | Active |
48 Three Springs Road, Pershore, WR10 1HS | Director | 14 July 2003 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Director | 19 March 2015 | Active |
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU | Director | 02 October 2011 | Active |
85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY | Director | 14 July 2003 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 29 May 2003 | Active |
Tiles4less Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Topps Tiles Plc, Thorpe Way, Leicester, England, LE19 1SU |
Nature of control | : |
|
Topalpha Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Topps Tiles Plc, Thorpe Way, Leicester, England, LE19 1SU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.