About

Registered Number: 04562322
Date of Incorporation: 14/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit C4 Daedalus Park, Lee On Solent, Hampshire, PO13 9FX,

 

Top Notch Signs & Graphics Ltd was registered on 14 October 2002 with its registered office in Lee On Solent, Hampshire, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at this business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Craig Ross 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 17 October 2017
MR01 - N/A 22 June 2017
CS01 - N/A 21 October 2016
RESOLUTIONS - N/A 07 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AD01 - Change of registered office address 16 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 September 2012
AA01 - Change of accounting reference date 12 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 31 October 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 18 August 2004
CERTNM - Change of name certificate 05 February 2004
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.