Topshare Limited MANCHESTER


Founded in 1993, Topshare, classified under reg no. 02849111 is an active company. Currently registered at 21 Heritage Gardens M20 5HJ, Manchester the company has been in the business for thirty one years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 3 directors in the the company, namely Brian J., Ian B. and Jonathan L.. In addition one secretary - Brian J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Topshare Limited Address / Contact

Office Address 21 Heritage Gardens
Town Manchester
Post code M20 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849111
Date of Incorporation Tue, 31st Aug 1993
Industry Other accommodation
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Brian J.

Position: Director

Appointed: 21 October 2018

Brian J.

Position: Secretary

Appointed: 02 December 2017

Ian B.

Position: Director

Appointed: 10 June 2014

Jonathan L.

Position: Director

Appointed: 04 October 1999

Asim B.

Position: Director

Appointed: 22 November 2014

Resigned: 21 October 2018

Asim B.

Position: Secretary

Appointed: 20 October 2014

Resigned: 02 December 2017

Claire M.

Position: Secretary

Appointed: 18 August 2012

Resigned: 20 October 2014

John L.

Position: Director

Appointed: 08 January 2003

Resigned: 01 September 2014

Jonathan L.

Position: Secretary

Appointed: 07 January 2003

Resigned: 01 September 2012

Pamela H.

Position: Director

Appointed: 13 January 1999

Resigned: 08 January 2003

Pamela H.

Position: Secretary

Appointed: 13 January 1999

Resigned: 08 January 2003

Carla H.

Position: Director

Appointed: 03 July 1997

Resigned: 13 January 1999

Kate S.

Position: Director

Appointed: 03 July 1997

Resigned: 08 January 2003

Tony W.

Position: Director

Appointed: 03 July 1997

Resigned: 04 October 1999

Carla H.

Position: Secretary

Appointed: 03 July 1997

Resigned: 13 January 1999

Michael C.

Position: Director

Appointed: 22 November 1996

Resigned: 03 July 1997

Trevor B.

Position: Director

Appointed: 22 November 1996

Resigned: 03 July 1997

Michael C.

Position: Secretary

Appointed: 22 November 1996

Resigned: 03 July 1997

Stephen S.

Position: Secretary

Appointed: 16 November 1993

Resigned: 30 November 1996

Neil W.

Position: Director

Appointed: 16 November 1993

Resigned: 30 November 1996

London Law Services Limited

Position: Nominee Director

Appointed: 31 August 1993

Resigned: 16 November 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1993

Resigned: 16 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand9 1168 4986 8223 9366 0524 5575 116
Other
Average Number Employees During Period4444433
Creditors1 0821 0941 0941 0941 1001 1001 140
Net Current Assets Liabilities8 0347 4045 7282 8424 9523 4573 976
Other Creditors1 0821 0941 0941 0941 1001 1001 140
Total Assets Less Current Liabilities8 0347 4045 7282 8424 9523 4573 976

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, August 2023
Free Download (5 pages)

Company search

Advertisements