TOPSHOW (HOLDINGS) LIMITED
TELFORD SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 7GP

Company number 01960782
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address DISPLAY HOUSE, HORTONWOOD 7, TELFORD SHROPSHIRE, TF1 7GP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 5,000 . The most likely internet sites of TOPSHOW (HOLDINGS) LIMITED are www.topshowholdings.co.uk, and www.topshow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Topshow Holdings Limited is a Private Limited Company. The company registration number is 01960782. Topshow Holdings Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Topshow Holdings Limited is Display House Hortonwood 7 Telford Shropshire Tf1 7gp. And the total assets are £5k, which is £0k against last year. BAKER, Kaye is a Secretary of the company. BAKER, Kaye is a Director of the company. BAKER, Peter is a Director of the company. Secretary BAKER, Peter has been resigned. Secretary BELL, David James has been resigned. Director BELL, David has been resigned. The company operates in "Buying and selling of own real estate".


topshow (holdings) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £5k
All Financial Figures

Current Directors

Secretary
BAKER, Kaye
Appointed Date: 18 October 2002

Director
BAKER, Kaye
Appointed Date: 17 October 2006
65 years old

Director
BAKER, Peter

78 years old

Resigned Directors

Secretary
BAKER, Peter
Resigned: 24 August 1994

Secretary
BELL, David James
Resigned: 25 November 2002
Appointed Date: 24 August 1994

Director
BELL, David
Resigned: 24 April 2003
74 years old

Persons With Significant Control

Mr Peter Baker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TOPSHOW (HOLDINGS) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 July 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000

30 Apr 2015
Accounts for a dormant company made up to 31 July 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000

...
... and 79 more events
08 Sep 1988
Return made up to 31/12/87; full list of members

23 Jun 1988
Registered office changed on 23/06/88 from: shaiburn house 28 scrutton street london EC2

01 Jun 1988
Full accounts made up to 31 March 1987

06 May 1988
First gazette

18 Nov 1985
Incorporation

TOPSHOW (HOLDINGS) LIMITED Charges

19 June 1992
Legal charge
Delivered: 27 June 1992
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a land between…
24 August 1990
Single debenture
Delivered: 10 September 1990
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1990
Deposit agreement
Delivered: 8 June 1990
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
26 March 1990
Mortgage
Delivered: 2 April 1990
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…