Topco Ltd GRAVESEND


Topco started in year 2005 as Private Limited Company with registration number 05357456. The Topco company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gravesend at The White House. Postal code: DA11 0DY.

The company has one director. Christopher C., appointed on 20 December 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is John C. and who left the the company on 18 November 2016. In addition, there is one former secretary - John C. who worked with the the company until 18 November 2016.

Topco Ltd Address / Contact

Office Address The White House
Office Address2 Clifton Marine Parade
Town Gravesend
Post code DA11 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05357456
Date of Incorporation Tue, 8th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christopher C.

Position: Director

Appointed: 20 December 2005

John C.

Position: Secretary

Appointed: 20 December 2005

Resigned: 18 November 2016

John C.

Position: Director

Appointed: 20 December 2005

Resigned: 18 November 2016

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2005

Resigned: 20 December 2005

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 08 February 2005

Resigned: 20 December 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Christopher C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand414 2 0582 2306 970
Current Assets448 894447 994   
Debtors448 480447 994205 430421 451206 632
Net Assets Liabilities94 45486 74882 18271 564-132 889
Other Debtors447 385447 394202 821204 318174 737
Property Plant Equipment2 7352 3571 88614 54810 986
Total Inventories  3 555  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 6405 3685 8397 08510 647
Additions Other Than Through Business Combinations Property Plant Equipment 350   
Amounts Owed By Group Undertakings Participating Interests 1 0001 0441 0441 044
Amounts Owed To Group Undertakings Participating Interests 8 3008 3008 34033 040
Average Number Employees During Period11122
Balances Amounts Owed To Related Parties318 118321 668   
Corporation Tax Recoverable 1 5651 565 1 851
Creditors358 225364 653131 797367 855355 921
Depreciation Rate Used For Property Plant Equipment   2020
Fixed Assets3 7853 407   
Increase From Depreciation Charge For Year Property Plant Equipment 7284711 2463 562
Investments Fixed Assets1 0501 0501 0501 1901 190
Investments In Subsidiaries1 0501 0501 0501 1901 190
Net Current Assets Liabilities90 66983 341   
Other Creditors337 833349 759121 953355 442321 165
Other Provisions Balance Sheet Subtotal    2 746
Other Taxation Payable  2083 173 
Prepayments1 095600   
Property Plant Equipment Gross Cost7 3757 7257 72521 63321 633
Total Additions Including From Business Combinations Property Plant Equipment   13 908 
Total Borrowings 14 114   
Trade Creditors Trade Payables1 0097801 3369001 716
Trade Debtors Trade Receivables   216 08929 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (8 pages)

Company search