UKBizDB.co.uk

TOPSTAK LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 42, Vale Business Park, Cowbridge, Vale Of Glamorgan, CF71 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF

Director01 May 2009Active
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF

Director03 June 1999Active
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF

Secretary03 June 1999Active
Unit 42, Vale Business Park, Cowbridge, Wales, Uk, CF71 7PF

Director08 July 2009Active
Lille Hus 22 Churchill Close, Llanblethian, Cowbridge, CF71 7JH

Director18 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-05-04Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.