Topcraft Construction Limited ENFIELD


Topcraft Construction started in year 1999 as Private Limited Company with registration number 03715370. The Topcraft Construction company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Enfield at 42 Chase Side. Postal code: EN2 6NF.

There is a single director in the firm at the moment - Steven J., appointed on 3 March 1999. In addition, a secretary was appointed - Joanne J., appointed on 12 March 2013. As of 29 March 2024, there was 1 ex secretary - Joanne J.. There were no ex directors.

Topcraft Construction Limited Address / Contact

Office Address 42 Chase Side
Town Enfield
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715370
Date of Incorporation Thu, 18th Feb 1999
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Joanne J.

Position: Secretary

Appointed: 12 March 2013

Steven J.

Position: Director

Appointed: 03 March 1999

Joanne J.

Position: Secretary

Appointed: 03 March 1999

Resigned: 08 March 2013

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 18 February 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Joanne J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Steven J. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4482 2558 328139      
Balance Sheet
Current Assets21 72457 01796 16863 68651 04390 42240 164138 561158 484489 991
Net Assets Liabilities   1396944 76735480017 4932 150
Cash Bank In Hand510         
Debtors1 21410 61756 1688 686      
Net Assets Liabilities Including Pension Asset Liability4482 2558 328139      
Stocks Inventory20 00046 40040 00055 000      
Tangible Fixed Assets3 2258 98110 8538 732      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve3482 1558 22839      
Shareholder Funds4482 2558 328139      
Other
Accrued Liabilities Deferred Income    5 6279 9834 6004 9645 2069 514
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 2415 627     
Average Number Employees During Period    -2-2-2-2-2-2
Creditors   67 03851 45280 76745 87093 341112 191452 739
Fixed Assets3 2258 98110 8538 7326 5494 91210 5727 96633 16332 440
Net Current Assets Liabilities-2 777-6 726-2 525-8 593-2289 838-5 61845 29846 91637 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2591811838878623571
Total Assets Less Current Liabilities4482 2558 3281396 32114 7504 95453 26480 07970 263
Creditors Due Within One Year24 50163 74398 69372 279      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 8 0004 239789      
Tangible Fixed Assets Cost Or Valuation51 95259 95264 19156 480      
Tangible Fixed Assets Depreciation48 72750 97153 33847 748      
Tangible Fixed Assets Depreciation Charged In Period 2 2442 3672 910      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 500      
Tangible Fixed Assets Disposals   8 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, August 2023
Free Download (4 pages)

Company search

Advertisements