Topstak Limited COWBRIDGE


Founded in 1999, Topstak, classified under reg no. 03781865 is an active company. Currently registered at Unit 42 CF71 7PF, Cowbridge the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 29th May 2015 Topstak Limited is no longer carrying the name Topstak Chimney Specialists.

The firm has 2 directors, namely Adam P., Lynda P.. Of them, Lynda P. has been with the company the longest, being appointed on 3 June 1999 and Adam P. has been with the company for the least time - from 1 May 2009. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eric P. who worked with the the firm until 9 January 2018.

Topstak Limited Address / Contact

Office Address Unit 42
Office Address2 Vale Business Park
Town Cowbridge
Post code CF71 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781865
Date of Incorporation Thu, 3rd Jun 1999
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Adam P.

Position: Director

Appointed: 01 May 2009

Lynda P.

Position: Director

Appointed: 03 June 1999

Richard F.

Position: Director

Appointed: 08 July 2009

Resigned: 29 September 2020

Eric P.

Position: Director

Appointed: 18 November 1999

Resigned: 11 October 2017

Eric P.

Position: Secretary

Appointed: 03 June 1999

Resigned: 09 January 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Lynda P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Adam P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Eric P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynda P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Eric P.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Topstak Chimney Specialists May 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 295 3061 171 771       
Balance Sheet
Cash Bank On Hand 272 800396 703444 511347 214630 8191 079 169783 828971 657
Current Assets866 492742 102848 246932 398837 3281 239 3971 883 6272 170 8782 609 776
Debtors335 952253 927237 309211 349170 382355 823465 352476 056616 092
Net Assets Liabilities 1 171 7711 199 7561 329 4981 332 8601 643 2291 943 1382 266 0822 749 495
Other Debtors 34 63840 67118 11320 00013 4528 63213 66519 866
Property Plant Equipment 835 611807 612793 828814 566819 281823 048796 4991 052 321
Total Inventories 215 375214 234276 538319 732252 755339 106910 994 
Cash Bank In Hand255 040272 800       
Stocks Inventory275 500215 375       
Tangible Fixed Assets881 456835 611       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 295 2061 171 671       
Shareholder Funds1 295 3061 171 771       
Other
Accumulated Amortisation Impairment Intangible Assets     4 49613 48722 47831 469
Accumulated Depreciation Impairment Property Plant Equipment 400 742362 216389 464417 038466 155505 322537 018432 571
Additions Other Than Through Business Combinations Property Plant Equipment  46 76145 517     
Average Number Employees During Period    2625222330
Balances Amounts Owed By Related Parties  3 2392 6407 288    
Balances Amounts Owed To Related Parties  2 58814 158     
Bank Borrowings Overdrafts 48 52037 73426 996     
Corporation Tax Payable 54 00554 23659 15044 37586 14498 243116 466138 763
Creditors 48 52037 73426 996286 752471 296805 864732 394924 163
Dividends Paid On Shares     85 414   
Dividends Paid On Shares Interim   118 000208 000118 000120 000120 000120 000
Fixed Assets    814 566904 795899 571864 0311 110 862
Future Minimum Lease Payments Under Non-cancellable Operating Leases   265 824212 825191 840130 34068 83920 764
Increase From Amortisation Charge For Year Intangible Assets     4 4968 9918 9918 991
Increase From Depreciation Charge For Year Property Plant Equipment  59 00453 24352 37758 39961 06653 91255 717
Intangible Assets     85 41476 42367 43258 441
Intangible Assets Gross Cost     89 91089 91089 910 
Investments Fixed Assets     100100100100
Investments In Group Undertakings Participating Interests     100100100100
Net Current Assets Liabilities510 145411 900455 868591 061550 576768 1011 077 7631 438 4841 685 613
Number Shares Issued Fully Paid  3434     
Other Creditors 132 704163 394102 76483 12495 17392 256172 151440 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  97 52925 99524 8069 28221 89822 216160 164
Other Disposals Property Plant Equipment  113 28632 05328 00010 44428 78026 905190 613
Other Taxation Social Security Payable 19 63259 39042 11347 59770 35793 827139 71982 486
Par Value Share 111     
Property Plant Equipment Gross Cost 1 236 3541 169 8281 183 2921 231 6021 285 4361 328 3701 333 5171 484 892
Provisions For Liabilities Balance Sheet Subtotal 27 22025 99028 39532 28229 66734 19636 43346 980
Total Additions Including From Business Combinations Property Plant Equipment    76 30964 27871 71532 052341 988
Total Assets Less Current Liabilities1 391 6011 247 5111 263 4801 384 8891 365 1421 672 8961 977 3342 302 5152 796 475
Trade Creditors Trade Payables 114 096105 083126 803111 656219 622521 538304 058262 880
Trade Debtors Trade Receivables 219 289196 638193 236150 382342 371456 720462 391596 226
Creditors Due After One Year58 44748 520       
Creditors Due Within One Year356 347330 202       
Number Shares Allotted 100       
Provisions For Liabilities Charges37 84827 220       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements