Topline Window Fabrications Limited

General information

Name:

Topline Window Fabrications Ltd

Office Address:

Unit 6 19 Aston Road PO7 7XG Waterlooville

Number: 04587254

Incorporation date: 2002-11-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Topline Window Fabrications Limited company has been on the market for twenty two years, having launched in 2002. Started with Registered No. 04587254, Topline Window Fabrications is a Private Limited Company located in Unit 6, Waterlooville PO7 7XG. This firm's registered with SIC code 32990 which stands for Other manufacturing n.e.c.. Topline Window Fabrications Ltd filed its latest accounts for the financial year up to 31st December 2022. Its most recent confirmation statement was released on 11th September 2023.

According to this firm's executives data, for twenty two years there have been two directors: Graham W. and Mark S..

The companies that control this firm are: Topline Southern Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterlooville at Hussar Court, PO7 7SQ, Hampshire and was registered as a PSC under the registration number 07201637.

Financial data based on annual reports

Company staff

Graham W.

Role: Secretary

Appointed: 11 November 2002

Latest update: 2 May 2024

Graham W.

Role: Director

Appointed: 11 November 2002

Latest update: 2 May 2024

Mark S.

Role: Director

Appointed: 11 November 2002

Latest update: 2 May 2024

People with significant control

Topline Southern Holdings Limited
Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies
Registration number 07201637
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham W.
Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control:
right to manage directors
Mark S.
Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 24 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2013 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies