TOPPS TILES PLC
- Legal registered address
- Topps Tiles Thorpe Way Grove Park Enderby Leicestershire LE19 1SU Copied!
Current company directors
COLE, Richard Andrew
COLE, Richard Andrew
DOWN, Keith
EVANS, Helen
FORMAN, Paul Anthony
HODDER, ALISTAIR ROBERT
HOPSON, Stephen Robert
JAGGER, Denise Nichola
KING, Andrew James
PARKER, Robert
PAYNE, Martin Keith
SHAPLAND, Darren
STEER, Joanne Monica
TINEY, Claire
View full details of company directors- Company number
- 03213782 Copied!
Accounts
Latest annual accounts were to 28 September 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 September 2025
Confirmation statement
Latest confirmation statement statement dated 2 June 2025
Next statement due by 16 June 2026
Nature of business (SIC)
47520 - Retail sale of hardware, paints and glass in specialised stores
Previous company names
Name | Date previous name changed |
---|---|
TABLEDOUBLE LIMITED | 6 May 1997 |
Latest company documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
05/06/255 June 2025 New | Register inspection address has been changed from Link Group, Central Square, 10th Floor Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL |
30/01/2530 January 2025 | Group of companies' accounts made up to 2024-09-28 |
21/01/2521 January 2025 | Termination of appointment of Keith Down as a director on 2025-01-15 |
20/01/2520 January 2025 | Resolutions |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company