UKBizDB.co.uk

TOPSIDE GROUP LIMITED

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

This company is commonly known as Topside Group Limited. The company was founded 31 years ago and was given the registration number 02729299. The firm's registered office is in BILLINGHAM. You can find them at Topside House Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Tees Valley. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TOPSIDE GROUP LIMITED
Company Number:02729299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1992
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Topside House Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Tees Valley, TS23 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Willow Drive, Normanby, Middlesbrough, England, TS6 0HN

Secretary08 January 2014Active
55, Southlands, Newcastle Upon Tyne, United Kingdom, NE7 7YJ

Director19 December 2014Active
27, Willow Drive, Normanby, Middlesbrough, United Kingdom, TS6 0HN

Director25 June 2002Active
5 Neasham Court, Stokesley, Middlesbrough, TS9 5PJ

Secretary31 January 1998Active
Strathmore House, Hillocks Lane Moorsholm, Saltburn, TS12 3JH

Secretary01 July 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 July 1992Active
17 Glendale, Guisborough, TS14 8JF

Director01 July 1992Active
Topside House Daimler Drive, Cowpen Lane Industrial Estate, Billingham, TS23 4JD

Director22 November 2012Active
5 Neasham Court, Stokesley, TS9 5PJ

Director01 July 1994Active
53 The Orchard, Pity Me, Durham, DH1 5DA

Director04 April 2000Active
53 The Orchard, Pity Me, Durham, DH1 5DA

Director01 October 1999Active
Strathmore House, Hillocks Lane Moorsholm, Saltburn, TS12 3JH

Director01 July 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 July 1992Active

People with Significant Control

Mr Stephen Allen Prior
Notified on:07 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Craig Grierson Curry
Notified on:07 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-06-06Insolvency

Liquidation in administration proposals.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-04-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.