About

Registered Number: 04737206
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 7a Warner Way, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2GG,

 

Based in Sudbury, Top Marques Uniform Solutions Ltd was founded on 16 April 2003. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Lisa Diane 06 April 2020 - 1
GATES, Stephen Paul 01 September 2014 - 1
EGGLESTONE, Jacqueline 16 April 2003 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
EGGLESTONE, Keith 16 April 2003 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 23 January 2020
RESOLUTIONS - N/A 09 December 2019
CONNOT - N/A 09 December 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 23 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AD01 - Change of registered office address 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 01 August 2014
MR04 - N/A 29 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 09 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2006
353 - Register of members 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AAMD - Amended Accounts 19 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 11 May 2004
395 - Particulars of a mortgage or charge 17 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.