About

Registered Number: 05129812
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 36 Lister Road, Wroughton, Swindon, Wiltshire, SN4 9SB

 

Topflite Construction Ltd was founded on 17 May 2004, it's status is listed as "Active". There are 3 directors listed as Hallard, Judith Teresa, Simons, Jane, Simons, David Robert for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, David Robert 17 May 2004 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HALLARD, Judith Teresa 25 April 2005 - 1
SIMONS, Jane 17 May 2004 25 April 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 May 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 15 November 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
225 - Change of Accounting Reference Date 08 March 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.