Topro Limited DERBY


Topro started in year 2010 as Private Limited Company with registration number 07148458. The Topro company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Derby at 18 St. Christophers Way. Postal code: DE24 8JY.

The company has 2 directors, namely Terence C., Hege B.. Of them, Hege B. has been with the company the longest, being appointed on 15 February 2023 and Terence C. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola R. who worked with the the company until 25 November 2010.

Topro Limited Address / Contact

Office Address 18 St. Christophers Way
Office Address2 Pride Park
Town Derby
Post code DE24 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07148458
Date of Incorporation Fri, 5th Feb 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Terence C.

Position: Director

Appointed: 01 August 2023

Hege B.

Position: Director

Appointed: 15 February 2023

Solveig H.

Position: Director

Appointed: 01 January 2022

Resigned: 12 January 2023

Anne J.

Position: Director

Appointed: 20 August 2019

Resigned: 01 January 2022

Christer J.

Position: Director

Appointed: 01 December 2018

Resigned: 31 July 2023

Kjetil S.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2019

Paul B.

Position: Director

Appointed: 01 August 2017

Resigned: 22 January 2020

Josien B.

Position: Director

Appointed: 01 January 2013

Resigned: 01 June 2018

Arnfinn K.

Position: Director

Appointed: 01 January 2013

Resigned: 01 February 2019

Knut L.

Position: Director

Appointed: 01 January 2013

Resigned: 01 August 2017

Rune M.

Position: Director

Appointed: 01 January 2013

Resigned: 01 February 2019

May-Britt W.

Position: Director

Appointed: 01 January 2012

Resigned: 17 June 2013

Nicola R.

Position: Secretary

Appointed: 03 June 2010

Resigned: 25 November 2010

Sigmund E.

Position: Director

Appointed: 15 April 2010

Resigned: 01 January 2013

Ebs Corporate Services Limited

Position: Corporate Secretary

Appointed: 05 February 2010

Resigned: 03 June 2010

Kai K.

Position: Director

Appointed: 05 February 2010

Resigned: 01 January 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Topro Industri As from 0502 Gjovik, Norway. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Topro Industri As

Rambekkvegen 5 2816 Gjovik, 0502 Gjovik, Norway

Legal authority Norwegian Act
Legal form Limited Company
Country registered Norway
Place registered The Bronnoysund Register Centre
Registration number 914 561 973
Notified on 6 April 2016
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 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 27841 39049 98438 25736 712
Current Assets521 070575 162442 684405 885408 503
Debtors195 533226 964137 034127 677157 465
Other Debtors28 2069 6137 939  
Property Plant Equipment18 39141 98932 40523 431 
Total Inventories229 259306 808255 666  
Other
Accumulated Depreciation Impairment Property Plant Equipment21 00321 36832 38140 8756 833
Additions Other Than Through Business Combinations Property Plant Equipment  1 429  
Amounts Owed To Group Undertakings669 706821 2151 009 009  
Average Number Employees During Period 4554
Creditors844 1561 005 4611 220 2811 352 9061 314 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases    75 177
Increase From Depreciation Charge For Year Property Plant Equipment 7 43411 013 8 650
Net Current Assets Liabilities-323 086-430 299-777 597-947 021-905 924
Number Shares Issued Fully Paid 1   
Other Creditors145 397172 412180 947  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 069  42 692
Other Disposals Property Plant Equipment 9 995  57 473
Other Taxation Social Security Payable3 2313 96721 281  
Par Value Share 1   
Property Plant Equipment Gross Cost39 39463 35764 78664 3066 833
Total Additions Including From Business Combinations Property Plant Equipment 33 958   
Total Assets Less Current Liabilities-304 695-388 310-745 192-923 590-905 924
Trade Creditors Trade Payables25 8227 8679 044  
Trade Debtors Trade Receivables167 327217 351129 095  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on September 20, 2023: 2.00 GBP
filed on: 30th, September 2023
Free Download (5 pages)

Company search