This company is commonly known as Tops L Sailcruise Limited. The company was founded 37 years ago and was given the registration number 02110321. The firm's registered office is in WEST SUSSEX.. You can find them at 19.farncombe Road,, Worthing,, West Sussex., . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | TOPS L SAILCRUISE LIMITED |
---|---|---|
Company Number | : | 02110321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19.farncombe Road,, Worthing,, West Sussex., BN11 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blottings, 19 William Smith Close, Churchill, Chipping Norton, England, OX7 6QS | Secretary | 01 January 2023 | Active |
Suite A, Suite A , 82 James Carter Road, Ip28 7de, Mildenhall, United Kingdom, | Director | 01 May 2001 | Active |
Suite A, Suite A , 82 James Carter Road, Ip28 7de, Mildenhall, United Kingdom, | Director | 14 December 2021 | Active |
Suite A, Suite A , 82 James Carter Road, Ip28 7de, Mildenhall, United Kingdom, | Director | 14 April 2013 | Active |
Suite A, Suite A , 82 James Carter Road, Ip28 7de, Mildenhall, United Kingdom, | Director | 22 October 2021 | Active |
66, Westgate, Chichester, England, PO19 3HH | Director | 16 March 2023 | Active |
Wrens Hill, Georges Lane, Storrington, RH20 3JH | Secretary | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Secretary | 10 April 2005 | Active |
Wrens Hill, Georges Lane, Storrington, RH20 3JH | Director | - | Active |
Wrens Hill, Georges Lane, Storrington, RH20 3JH | Director | - | Active |
19, Farncombe Road, Worthing, England, BN11 2AY | Director | 04 November 2016 | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 29 March 2009 | Active |
Saffron House, Weare Street, Ockley, RH5 5JA | Director | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 15 April 2012 | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 15 April 2012 | Active |
Rose Cottage, 3 Middlewick, Corsham, SN13 0PX | Director | 10 April 2005 | Active |
11 Clandon Court, Farnborough, GU14 7DT | Director | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 30 October 2017 | Active |
1 Abbey Chase, Bridge Road, Chertsey, KT16 8JW | Director | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 22 October 2021 | Active |
60 Alles Des Pins, 66190, Collioure, France, | Director | 01 January 2003 | Active |
6 Swaynes Lane, Merrow, Guildford, GU1 2AX | Director | - | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 08 March 2003 | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 01 May 2001 | Active |
19.Farncombe Road,, Worthing,, West Sussex., BN11 2AY | Director | 04 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-03-26 | Capital | Capital allotment shares. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-12-11 | Address | Change sail address company with old address new address. | Download |
2023-12-09 | Officers | Change person director company with change date. | Download |
2023-11-15 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-10-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-10-05 | Capital | Capital allotment shares. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-09-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-08-15 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-05-31 | Capital | Capital allotment shares. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-02-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-01-14 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.