Topservice (refurbishments) Limited

General information

Name:

Topservice (refurbishments) Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 06629613

Incorporation date: 2008-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01371870773

Website

www.topservice.co.uk

Description

Data updated on:

This company is registered in Halstead under the ID 06629613. It was started in 2008. The office of the company is located at Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham. The post code for this place is CO9 3LZ. The firm is known as Topservice (refurbishments) Limited. Moreover this firm also was registered as Topservice Refurbishments up till the name was changed 16 years from now. This company's SIC code is 43390 meaning Other building completion and finishing. 2021-12-23 is the last time when company accounts were filed.

In this particular business, the full scope of director's responsibilities have so far been met by Simon B. who was assigned this position in 2008 in October. Since June 2008 Jpcord Limited, had performed the duties for the business until the resignation on 2008-06-25.

Simon B. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Topservice (refurbishments) Limited 2008-10-28
  • Topservice Refurbishments Limited 2008-06-25

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 15 October 2008

Latest update: 24 November 2023

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 23 December 2021
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 20 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 20 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 23 December 2021
Annual Accounts
Start Date For Period Covered By Report 24 December 2021
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

The Willows Manor Road Little Easton

Post code:

CM6 2JR

City / Town:

Great Dunmow

HQ address,
2015

Address:

The Willows Manor Road Little Easton

Post code:

CM6 2JR

City / Town:

Great Dunmow

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Closest Companies - by postcode