-
TOPCON CONSTRUCTION LIMITED - 35 Louth Road, Scartho, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 07421185
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Louth Road
- Scartho
- Grimsby
- North East Lincolnshire
- DN33 2HF 35 Louth Road, Scartho, Grimsby, North East Lincolnshire, DN33 2HF UK
Management
- Managing Directors
- CLARK, Hayley
- CLARK, Jason Lee
- RENDALL-TYRELL, Lorraine Carole
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-27
- Age Of Company 2010-10-27 13 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Mr Mark Rendall-Tyrrell
- -
- Mrs Hayley Clark
- -
- -
- Topcon Construction Holidings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WILCHAP (LINCOLN) 19 LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-10-27
- Annual Return
- Due Date: 2024-11-10
- Last Date: 2023-10-27
-
TOPCON CONSTRUCTION LIMITED Company Description
- TOPCON CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 07421185. Its current trading status is "live". It was registered 2010-10-27. It was previously called WILCHAP (LINCOLN) 19 LIMITED. It has declared SIC or NACE codes as "41201". It has 3 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-10-27.It can be contacted at 35 Louth Road .
Get TOPCON CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Topcon Construction Limited - 35 Louth Road, Scartho, Grimsby, North East Lincolnshire, United Kingdom
- 2010-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOPCON CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-15) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-27) - AA
-
termination-director-company-with-name-termination-date (2022-06-27) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
notification-of-a-person-with-significant-control (2021-04-13) - PSC02
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-10-27) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-05-26) - AA
-
cessation-of-a-person-with-significant-control (2020-10-28) - PSC07
-
(2020-10-27) - ANNOTATION
-
legacy (2020-10-27) - ANNOTATION
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-18) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
confirmation-statement-with-updates (2017-11-09) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-13) - AP01
-
mortgage-satisfy-charge-full (2016-06-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
mortgage-satisfy-charge-full (2016-10-27) - MR04
-
mortgage-satisfy-charge-full (2016-10-07) - MR04
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
legacy (2012-10-30) - MG01
-
change-account-reference-date-company-current-extended (2012-07-10) - AA01
-
legacy (2012-02-23) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-05) - AD01
-
resolution (2011-01-05) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2011-10-10) - AA01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-06) - AD01
-
incorporation-company (2010-10-27) - NEWINC
-
change-of-name-notice (2010-11-30) - CONNOT
-
appoint-person-director-company-with-name (2010-12-06) - AP01
-
termination-secretary-company-with-name (2010-12-06) - TM02
-
termination-director-company-with-name (2010-12-06) - TM01
-
certificate-change-of-name-company (2010-11-30) - CERTNM
-
capital-allotment-shares (2010-12-06) - SH01