Company NameTop Shelf Installations Ltd
DirectorJohn Andrew Bradley
Company StatusActive
Company Number06104484
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Andrew Bradley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(1 week after company formation)
Appointment Duration17 years, 2 months
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressThe Birches Great Stainton
Stockton-On-Tees
Cleveland
TS21 1NA
Secretary NameMiss Jane Swainston
StatusCurrent
Appointed06 March 2014(7 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressThe Birches Great Stainton
Stockton-On-Tees
Cleveland
TS21 1NA
Director NameMr Paul John Holmes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 21 July 2017)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address23 Cotherstone Moor Drive
Darlington
County Durham
DL1 4SZ
Secretary NameJohn Andrew Bradley
NationalityBritish
StatusResigned
Appointed21 February 2007(1 week after company formation)
Appointment Duration7 years (resigned 06 March 2014)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address4 Milton Street
Darlington
County Durham
DL1 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01740 631022
Telephone regionSedgefield

Location

Registered AddressThe Birches
Great Stainton
Stockton-On-Tees
Cleveland
TS21 1NA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Stainton
WardSadberge & Middleton St George

Financials

Year2013
Net Worth£295,679
Cash£222,664
Current Liabilities£101,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Cessation of Paul John Holmes as a person with significant control on 21 July 2017 (1 page)
27 July 2017Cessation of Paul John Holme as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Paul John Holmes as a person with significant control on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Paul John Holmes as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Paul John Holmes as a director on 21 July 2017 (1 page)
30 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page)
9 June 2015Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page)
9 June 2015Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page)
9 June 2015Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page)
9 June 2015Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages)
9 June 2015Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages)
9 June 2015Director's details changed for John Andrew Bradley on 3 June 2015 (2 pages)
9 June 2015Registered office address changed from 4 Milton St Darlington Co Durham DL1 4ET to The Birches Great Stainton Stockton-on-Tees Cleveland TS21 1NA on 9 June 2015 (1 page)
9 June 2015Secretary's details changed for Miss Jane Swainston on 3 June 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Appointment of Miss Jane Swainston as a secretary (2 pages)
6 March 2014Termination of appointment of John Bradley as a secretary (1 page)
6 March 2014Termination of appointment of John Bradley as a secretary (1 page)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Appointment of Miss Jane Swainston as a secretary (2 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Paul John Holmes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paul John Holmes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Paul John Holmes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages)
25 February 2010Director's details changed for John Andrew Bradley on 1 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
14 May 2008Return made up to 14/02/08; full list of members (4 pages)
14 May 2008Return made up to 14/02/08; full list of members (4 pages)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New secretary appointed;new director appointed (1 page)
31 March 2007New secretary appointed;new director appointed (1 page)
9 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
14 February 2007Incorporation (9 pages)
14 February 2007Incorporation (9 pages)