TOPCRETE LIMITED

35 Willow Lane, Mitcham, CR4 4NA, England
StatusACTIVE
Company No.02527437
CategoryPrivate Limited Company
Incorporated02 Aug 1990
Age33 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

TOPCRETE LIMITED is an active private limited company with number 02527437. It was incorporated 33 years, 9 months, 19 days ago, on 02 August 1990. The company address is 35 Willow Lane, Mitcham, CR4 4NA, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-04

Charge number: 025274370010

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-18

Psc name: Sigmaroc Plc

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ignatius Roddy

Change date: 2022-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025274370008

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025274370009

Charge creation date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sigmaroc Plc

Notification date: 2017-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025274370006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025274370007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025274370008

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 38 Willow Lane Mitcham Surrey CR4 4NA

Change date: 2020-04-09

New address: 35 Willow Lane Mitcham CR4 4NA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Clinton John White

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025274370007

Charge creation date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Michael Ignatius Roddy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Alphons Vermorken

Termination date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton John White

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Barrett

Termination date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Charles Edmund Trigg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr David Kenneth Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Alphons Vermorken

Appointment date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sigmafin Limited

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Philip Topp

Cessation date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Peter Edward Farenden

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Phillip Topp

Termination date: 2017-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Edward Farenden

Termination date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-25

Charge number: 025274370006

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 11 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-11

Capital : 926,828 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-03

Capital : 758,393 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Move registers to sail company

Date: 10 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si 256662@1=256662\gbp ic 212986/469648\

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 123

Description: £ nc 605115/1500000 19/06/07

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 169

Description: £ sr 46094@1 28/07/04

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; change of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; change of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/99; no change of members

Documents

View document PDF


Some Companies

GRAZING COW LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:06507711
Status:ACTIVE
Category:Private Limited Company

IPW DISTRIBUTION LTD

ELY COTTAGE,BRIDGEND,CF32 9BD

Number:11601103
Status:ACTIVE
Category:Private Limited Company

NEWTECH NUTRITION LTD

417 GLOUCESTER ROAD,BRISTOL,BS7 8TZ

Number:11662308
Status:ACTIVE
Category:Private Limited Company

PEME U.K. LIMITED

10 NORWICH STREET,,EC4A 1BD

Number:03537997
Status:ACTIVE
Category:Private Limited Company

PREMIERLEAGUE ENT LTD

29 WARBURTON HOUSE,LONDON,E8 3RS

Number:10962520
Status:ACTIVE
Category:Private Limited Company

THE CITY TECHNOLOGIES GROUP LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:10184966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source