UKBizDB.co.uk

TOPPS TILES (UK) LIMITED

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

This company is commonly known as Topps Tiles (uk) Limited. The company was founded 20 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.

Company Information

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:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Secretary17 May 2023Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Director02 November 2020Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Director10 April 2007Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Secretary31 May 2022Active
Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicester, England, LE19 1SU

Secretary29 September 2014Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Secretary07 November 2022Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Secretary22 June 2018Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Secretary22 June 2018Active
Clieves Hills House, Booths Lane, Aughton, Ormskirk, L39 7HF

Secretary14 July 2003Active
Church Farm, Gartree Road, Great Stretton, Leicester, United Kingdom, LE2 2FR

Secretary10 April 2007Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary29 May 2003Active
Wildewood, Kentish Lane, Essendon, AL9 6LG

Director14 July 2003Active
57, Cleaver Square, London, United Kingdom, SE11 4EA

Director18 May 2011Active
Clieves Hills House, Booths Lane, Aughton, Ormskirk, L39 7HF

Director14 July 2003Active
Scotwell, The Beechings, Rotherfield, TN6 3JQ

Director14 July 2003Active
15 Peary Close, Nottingham, NG5 5LX

Director14 July 2003Active
48 Three Springs Road, Pershore, WR10 1HS

Director14 July 2003Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Director19 March 2015Active
Topps Tiles Thorpe Way, Grove Park, Enderby, LE19 1SU

Director02 October 2011Active
85 Tower Building Capital Wharf, 50 Wapping High Street, London, E1 9LY

Director14 July 2003Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director29 May 2003Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.