About

Registered Number: 04782632
Date of Incorporation: 30/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT

 

Top of the Pile Quality Carpets Ltd was founded on 30 May 2003 and are based in Lincolnshire. Top of the Pile Quality Carpets Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYCROFT, Jonathan David Ross 30 May 2003 - 1
PYCROFT, Julie Anne 30 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 02 July 2004
395 - Particulars of a mortgage or charge 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.