This company is commonly known as Topstak Limited. The company was founded 24 years ago and was given the registration number 03781865. The firm's registered office is in COWBRIDGE. You can find them at Unit 42, Vale Business Park, Cowbridge, Vale Of Glamorgan. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TOPSTAK LIMITED |
---|---|---|
Company Number | : | 03781865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 42, Vale Business Park, Cowbridge, Vale Of Glamorgan, CF71 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF | Director | 01 May 2009 | Active |
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF | Director | 03 June 1999 | Active |
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF | Secretary | 03 June 1999 | Active |
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF | Director | 08 July 2009 | Active |
Lille Hus 22 Churchill Close, Llanblethian, Cowbridge, CF71 7JH | Director | 18 November 1999 | Active |
Mr Eric Christian Norman Pedersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Unit 42, Vale Business Park, Cowbridge, CF71 7PF |
Nature of control | : |
|
Mr Adam Svend Eric Pedersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Unit 42, Vale Business Park, Cowbridge, CF71 7PF |
Nature of control | : |
|
Mrs Lynda Dianne Pedersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Unit 42, Vale Business Park, Cowbridge, CF71 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Capital | Capital name of class of shares. | Download |
2017-05-04 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.