TOPCON CONSTRUCTION HOLDINGS LIMITED

35 Louth Road 35 Louth Road, Grimsby, DN33 2HP, North East Lincolnshire, England
StatusACTIVE
Company No.09533164
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

TOPCON CONSTRUCTION HOLDINGS LIMITED is an active private limited company with number 09533164. It was incorporated 9 years, 1 month, 29 days ago, on 09 April 2015. The company address is 35 Louth Road 35 Louth Road, Grimsby, DN33 2HP, North East Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Jason Lee Clark

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hayley Clark

Change date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Mark Rendall-Tyrrell

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Carole Rendall-Tyrrell

Notification date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Mark Rendall-Tyrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rendall-Tyrrell

Termination date: 2022-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Lorraine Carole Rendall-Tyrrell

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: Mark Rendall-Tyrrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Lorraine Carole Rendall-Tyrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Carole Rendall-Tyrrell

Appointment date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Carole Rendall-Tyrrell

Appointment date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Hayley Clark

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-16

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: 35 Louth Road Scartho Grimsby North East Lincolnshire DN33 2HP

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Capital : 9.98 GBP

Date: 2015-04-16

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-16

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brayford formations 132 LIMITED\certificate issued on 27/04/15

Documents

View document PDF

Change of name notice

Date: 27 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rendall-Tyrrell

Appointment date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Squirrell

Termination date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Jason Lee Clark

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 FINCHLEY LANE FREEHOLD LTD

76 FINCHLEY LANE,LONDON,NW4 1DH

Number:10023755
Status:ACTIVE
Category:Private Limited Company

ARCHER MAINTENANCE SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11609968
Status:ACTIVE
Category:Private Limited Company

CAPITAL STAGE TONEDALE LLP

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:OC393552
Status:ACTIVE
Category:Limited Liability Partnership

SCHON EXECUTIVE CARS LIMITED

89 THE FAIRWAY,BANBURY,OX16 0RS

Number:10846865
Status:ACTIVE
Category:Private Limited Company

SEMOH CARE LTD

18 HASLEWOOD GREEN,LEEDS,LS9 7RF

Number:09808502
Status:ACTIVE
Category:Private Limited Company

TAP O' NOTH PERMACULTURE LTD

SCURDARGUE COTTAGE,RHYNIE,AB54 4HH

Number:SC502323
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