TOP LINES CATERING SUPPLIES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3WX

Company number 03833388
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 21A KIMBERLEY STREET, SHEFFIELD, S9 3WX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1 . The most likely internet sites of TOP LINES CATERING SUPPLIES LIMITED are www.toplinescateringsupplies.co.uk, and www.top-lines-catering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Lines Catering Supplies Limited is a Private Limited Company. The company registration number is 03833388. Top Lines Catering Supplies Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Top Lines Catering Supplies Limited is 21a Kimberley Street Sheffield S9 3wx. . RAFRAF, Janice Susan is a Secretary of the company. RAFRAF, Mohammad Reza is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
RAFRAF, Janice Susan
Appointed Date: 31 August 1999

Director
RAFRAF, Mohammad Reza
Appointed Date: 31 August 1999
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 August 1999
Appointed Date: 31 August 1999
71 years old

Persons With Significant Control

Mr Mohammad Reza Rafraf
Notified on: 31 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TOP LINES CATERING SUPPLIES LIMITED Events

06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 August 2014
23 Oct 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 45 more events
03 Sep 1999
Director resigned
03 Sep 1999
New secretary appointed
03 Sep 1999
New director appointed
03 Sep 1999
Registered office changed on 03/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
31 Aug 1999
Incorporation

TOP LINES CATERING SUPPLIES LIMITED Charges

12 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 31 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Mortgage debenture
Delivered: 5 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…