Company NameTopmarksolutionsuk Limited
DirectorsSam Houghton and Dan James Houghton
Company StatusActive
Company Number10270768
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sam Houghton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RolePressure Washing And Line Marking
Country of ResidenceUnited Kingdom
Correspondence Address11a Eagle Brow Lymm
Warrington
WA13 0LP
Director NameMr Dan James Houghton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RolePressure Washing And Line Marking
Country of ResidenceUnited Kingdom
Correspondence Address11a Eagle Brow Lymm
Warrington
WA13 0LP

Location

Registered Address11a Eagle Brow Lymm
Warrington
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 11a Eagle Brow Lymm Warrington WA13 0LP on 8 August 2023 (1 page)
7 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Suite 7 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 19 July 2023 (1 page)
8 December 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2022Notification of Dan James Houghton as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
15 August 2022Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to Suite 7 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 15 August 2022 (1 page)
5 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 July 2020Director's details changed for Mr Sam Houghton on 14 October 2019 (2 pages)
14 July 2020Director's details changed for Mr Dan James Houghton on 14 October 2019 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 13 July 2020 (1 page)
13 July 2020Change of details for Mr Sam Houghton as a person with significant control on 14 October 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN United Kingdom to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 12 July 2019 (1 page)
11 September 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
4 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 August 2017Director's details changed for Mr Dan James Houghton on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Sam Houghton on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Dan James Houghton on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Sam Houghton on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 24 August 2017 (1 page)
21 August 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England to 81 Ellesmere Road Walton Warrington WA4 6ED on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England to 81 Ellesmere Road Walton Warrington WA4 6ED on 21 August 2017 (1 page)
20 July 2016Director's details changed for Mr Dan James Houghton on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Daniel Houghton on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Dan James Houghton on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Daniel Houghton on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 35 Stamford New Road Altrincham Cheshire WA14 1EB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 81 Ellesmere Road Walton Warrington WA4 6ED England to 35 Stamford New Road Altrincham Cheshire WA14 1EB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 51 Southern Road Southern Road Sale Cheshire M33 6HP England to 81 Ellesmere Road Walton Warrington WA4 6ED on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 51 Southern Road Southern Road Sale Cheshire M33 6HP England to 81 Ellesmere Road Walton Warrington WA4 6ED on 18 July 2016 (1 page)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)