TOP DEC LIMITED
WATERLOOVILLE ARENA WAY LIMITED

Hellopages » Hampshire » East Hampshire » PO8 0QW

Company number 03703931
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address HINTON MANOR HINTON MANOR LANE, CATHERINGTON, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO8 0QW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 January 2016; Confirmation statement made on 5 January 2017 with updates; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of TOP DEC LIMITED are www.topdec.co.uk, and www.top-dec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Top Dec Limited is a Private Limited Company. The company registration number is 03703931. Top Dec Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Top Dec Limited is Hinton Manor Hinton Manor Lane Catherington Waterlooville Hampshire England Po8 0qw. . PRIDDY, Dereck David is a Director of the company. Secretary DANIELS, Jonathan Mark has been resigned. Secretary PRIDDY, Dereck David has been resigned. Secretary PRIDDY, Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DANIELS, Jonathan Mark has been resigned. Director PRIDDY, Derek has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
PRIDDY, Dereck David
Appointed Date: 13 January 2004
60 years old

Resigned Directors

Secretary
DANIELS, Jonathan Mark
Resigned: 11 February 2016
Appointed Date: 13 January 2004

Secretary
PRIDDY, Dereck David
Resigned: 12 January 2004
Appointed Date: 30 August 2002

Secretary
PRIDDY, Julie
Resigned: 30 August 2002
Appointed Date: 25 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 March 1999
Appointed Date: 28 January 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 March 1999
Appointed Date: 28 January 1999
35 years old

Director
DANIELS, Jonathan Mark
Resigned: 12 January 2004
Appointed Date: 30 August 2002
63 years old

Director
PRIDDY, Derek
Resigned: 30 August 2002
Appointed Date: 25 March 1999
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 March 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr Dereck Priddy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TOP DEC LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 January 2016
18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
12 Feb 2016
Registered office address changed from Flat 7 332 London Road Portsmouth Hampshire PO2 9JY to Hinton Manor Hinton Manor Lane Catherington Waterlooville Hampshire PO8 0QW on 12 February 2016
11 Feb 2016
Termination of appointment of Jonathan Mark Daniels as a secretary on 11 February 2016
...
... and 67 more events
02 Apr 1999
Secretary resigned;director resigned
02 Apr 1999
Registered office changed on 02/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
08 Mar 1999
Company name changed arena way LIMITED\certificate issued on 09/03/99
04 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1999
Incorporation

TOP DEC LIMITED Charges

13 October 2015
Charge code 0370 3931 0007
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mother shipton 223 twyford avenue portsmouth hampshire…
31 July 2015
Charge code 0370 3931 0006
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 30 October 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a elmhurst businees park elmhurst road…
14 September 2001
Debenture
Delivered: 5 October 2001
Status: Satisfied on 30 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge of all property and assets.
1 December 1999
Mortgage
Delivered: 15 December 1999
Status: Satisfied on 2 May 2012
Persons entitled: Philip Alan Berman & Nigel James Dobson
Description: The property k/a 58 kenyon road northnd portsmouth hants.
1 December 1999
Mortgage
Delivered: 15 December 1999
Status: Satisfied on 2 May 2012
Persons entitled: Philip Alan Berman and Nigel James Dobson
Description: The property k/a 33 chetwynd road southsea hants.
20 August 1999
Mortgage
Delivered: 4 September 1999
Status: Satisfied on 2 May 2012
Persons entitled: Philip Alan Berman and Nigel James Dobson
Description: 37 maxwell road southsea.