UKBizDB.co.uk

TOPTAGS ID SYSTEMS LTD

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

This company is commonly known as Toptags Id Systems Ltd. The company was founded 21 years ago and was given the registration number 04449165. The firm's registered office is in ASHFORD. You can find them at King Arthurs Court Maidstone Road, Charing, Ashford, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TOPTAGS ID SYSTEMS LTD
Company Number:04449165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director09 May 2023Active
Waterditch Farmhouse, Waterditch Lane, Lenham, ME17 2DY

Secretary28 May 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary28 May 2002Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
The Old Vicarage, Church Lane, Doddington, ME9 0BD

Director28 May 2002Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
97, Moy Road, Dungannon, Northern Ireland, BT71 7DX

Director27 May 2022Active
Waterditch Farmhouse, Waterditch Lane, Lenham, ME17 2DY

Director28 May 2002Active
Hurst Farm, Hurst Lane, Otterden, Faversham, England, ME13 0BX

Director01 March 2014Active

People with Significant Control

Countryside Services Limited
Notified on:27 May 2022
Status:Active
Country of residence:Northern Ireland
Address:97, Moy Road, Dungannon, Northern Ireland, BT71 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Finley
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Lane, Sittingbourne, England, ME9 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Paul Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Waterditch Farmhouse, Waterditch Lane, Maidstone, England, ME17 2DY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-03Address

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

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.