TOP NOTCH GOODS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QQ

Company number 05010127
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of TOP NOTCH GOODS LIMITED are www.topnotchgoods.co.uk, and www.top-notch-goods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Notch Goods Limited is a Private Limited Company. The company registration number is 05010127. Top Notch Goods Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Top Notch Goods Limited is Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . MILLER, Deborah Jayne is a Secretary of the company. MILLER, Martin Ivor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLER, Daniel Joel has been resigned. Director MILLER, Daniel Joel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MILLER, Deborah Jayne
Appointed Date: 08 January 2004

Director
MILLER, Martin Ivor
Appointed Date: 08 January 2004
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Director
MILLER, Daniel Joel
Resigned: 12 February 2014
Appointed Date: 02 April 2008
35 years old

Director
MILLER, Daniel Joel
Resigned: 12 September 2007
Appointed Date: 08 January 2004
35 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mr Martin Ivor Miller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TOP NOTCH GOODS LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
31 Mar 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
23 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 34 more events
29 Jan 2004
Director resigned
29 Jan 2004
New secretary appointed
29 Jan 2004
New director appointed
29 Jan 2004
New director appointed
08 Jan 2004
Incorporation

TOP NOTCH GOODS LIMITED Charges

10 November 2014
Charge code 0501 0127 0002
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Mr Martin Ivor Miller - Trustee of Top Notch Goods Limited Ssas
Description: Contains floating charge.
18 February 2014
Charge code 0501 0127 0001
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…