About

Registered Number: 03890538
Date of Incorporation: 08/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Having been setup in 1999, Topline Parts Ltd are based in Crowthorne, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Topline Parts Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Christine 18 February 2005 11 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 17 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 August 2012
RESOLUTIONS - N/A 25 May 2012
CONNOT - N/A 25 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 January 2003
AAMD - Amended Accounts 12 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 04 January 2001
225 - Change of Accounting Reference Date 13 July 2000
CERTNM - Change of name certificate 10 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 13 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.