About

Registered Number: 06246420
Date of Incorporation: 14/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Aire House, 12 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED,

 

Based in Harrogate in North Yorkshire, Topping Engineers Ltd was established in 2007, it's status at Companies House is "Active". The current directors of Topping Engineers Ltd are Beeley, Paul Richard, Dyson, Andrew James Beric, Topping, David Antony, Sharpe, Heidi. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEELEY, Paul Richard 01 January 2015 - 1
DYSON, Andrew James Beric 15 December 2017 - 1
TOPPING, David Antony 14 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Heidi 14 May 2007 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 02 January 2019
PSC04 - N/A 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AD01 - Change of registered office address 02 January 2019
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 27 June 2018
RP04AP01 - N/A 06 June 2018
CS01 - N/A 21 May 2018
MR01 - N/A 08 May 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 July 2015
CERTNM - Change of name certificate 24 March 2015
SH03 - Return of purchase of own shares 16 March 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
SH06 - Notice of cancellation of shares 20 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.