UKBizDB.co.uk

TOPSTAR DEVELOPMENTS LIMITED

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

This company is commonly known as Topstar Developments Limited. The company was founded 7 years ago and was given the registration number 10230226. The firm's registered office is in BRADFORD. You can find them at 21 Longford Terrace, , Bradford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOPSTAR DEVELOPMENTS LIMITED
Company Number:10230226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46410 - Wholesale of textiles
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21 Longford Terrace, Bradford, England, BD7 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Longford Terrace, Bradford, England, BD7 2PE

Director03 June 2020Active
18, Listerhills Science Park, Bradford, England, BD7 1HR

Director19 June 2018Active
830, Leeds Road, Bradford, England, BD3 9TX

Director12 March 2020Active
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR

Director21 July 2018Active
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR

Director14 June 2016Active
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR

Director14 June 2016Active

People with Significant Control

Mr Ahmer Mahmood Aslam
Notified on:03 June 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:21, Longford Terrace, Bradford, England, BD7 2PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Madeha Binish Amini
Notified on:21 July 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:First Floor Recta Mills, Factory Street, Bradford, England, BD4 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandeep Gupta
Notified on:14 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-21Address

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

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.