UKBizDB.co.uk

TOPTROPICS LTD

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

This company is commonly known as Toptropics Ltd. The company was founded 13 years ago and was given the registration number 07376056. The firm's registered office is in MILTON KEYNES. You can find them at Workforce Centre Building Number 1 Precedent Drive, Rooksley, Milton Keynes, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:TOPTROPICS LTD
Company Number:07376056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Workforce Centre Building Number 1 Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B And C Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director01 April 2023Active
Unit B And C Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director01 March 2021Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Secretary05 March 2017Active
Cetec House Lincoln Road, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director10 September 2015Active
Unit B And C Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director14 June 2017Active
Advantage Business Centre, 132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director02 July 2012Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director02 July 2012Active
48 Minerva Road, Park Royal, London, England, NW10 6HR

Director08 August 2011Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Director16 June 2016Active
42, Crossmead Avenue, Greenford, United Kingdom, UB6 9TY

Director14 September 2010Active

People with Significant Control

Mr Mahendrasinh Dolatsinh Rathod
Notified on:01 April 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit B And C Cetec House, Lincoln Road, High Wycombe, England, HP12 3RG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Manick Harpal Rikhy
Notified on:01 November 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Unit B And C Cetec House, Lincoln Road, High Wycombe, England, HP12 3RG
Nature of control:
  • Ownership of shares 50 to 75 percent
Tvs Holdings Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Cetec House, Lincoln Road, High Wycombe, England, HP12 3RG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Manick Rikhy
Notified on:14 June 2017
Status:Active
Date of birth:June 2017
Nationality:British
Country of residence:England
Address:Workforce Centre Building Number 1, Precedent Drive, Milton Keynes, England, MK13 8PP
Nature of control:
  • Significant influence or control
Mr Shaun Rikhy
Notified on:01 June 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Cetec House, Lincoln Road, High Wycombe, England, HP12 3RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Address

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

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Address

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

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.