Topcargo Limited BOLTON


Topcargo started in year 2015 as Private Limited Company with registration number 09430068. The Topcargo company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Bolton at The Stables. Postal code: BL1 8EA.

Topcargo Limited Address / Contact

Office Address The Stables
Office Address2 60 Eckersley Road
Town Bolton
Post code BL1 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09430068
Date of Incorporation Mon, 9th Feb 2015
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 24th Feb 2023 (2023-02-24)
Last confirmation statement dated Thu, 10th Feb 2022

Company staff

Frank H.

Position: Director

Appointed: 09 September 2016

Resigned: 01 November 2022

Darren S.

Position: Director

Appointed: 09 February 2015

Resigned: 01 January 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Frank H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paramount Properties (Uk) Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frank H.

Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramount Properties (Uk) Ltd

35 Firs Avenue, London, N11 3NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth11     
Balance Sheet
Cash Bank On Hand  2 6798311 6028 7342 273
Net Assets Liabilities     -78 590-99 261
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Average Number Employees During Period  22222
Creditors  16 29027 31850 86487 32415 014
Net Current Assets Liabilities  -13 611-26 487-49 262-78 590-84 247
Other Creditors  11 4307 07211 43451 18815 014
Other Taxation Social Security Payable  4 86013 81629 35936 13638 184
Total Assets Less Current Liabilities  -13 611-26 487-49 262-78 590-84 247
Trade Creditors Trade Payables   6 43010 071  
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Director appointment termination date: Tuesday 1st November 2022
filed on: 18th, November 2022
Free Download (1 page)

Company search

Advertisements