TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Toppesfield LTD

Adresse
Toppesfield House Unit 12
Hillview Business Park
Old Ipswich Road
Hillview Business
IP6 0AJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
4 juin 2019
Company Register Name Toppesfield Limited
Société Numéro de Registre 05054176 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2023
Activité (Code NAF)42110 - Construction de routes et autoroutes
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB F M Conway Limited Status: Active Notified: 13/10/2017 Companies House Number: 00706445 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Last, David John Status: Ceased Notified: 06/04/2016 Ceased: 20/09/2017 Date of Birth: 05/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Pryor, Matthew James Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2021 Date of Birth: 07/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (12)

    Source: Companies House
    Goldsworthy, Mark Stuart Old Ipswich Road, Claydon, Ipswich Status: Active Notified: 01/03/2021 Date of Birth: 01/1979 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hansen, Andrew Stephen Sevenoaks, England Status: Active Notified: 20/09/2017 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lansade, Xavier Pierre Watford, England Status: Active Notified: 31/01/2025 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: French
    Pryor, George Benjamin Old Ipswich Road, Claydon, Suffolk, United Kingdom Status: Active Notified: 06/07/2017 Date of Birth: 05/1990 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Pryor, William James Old Ipswich Road, Claydon, Ipswich Status: Active Notified: 06/07/2017 Date of Birth: 07/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Riley, Matthew Michael Old Ipswich Road, Claydon, Ipswich Status: Active Notified: 06/07/2017 Date of Birth: 07/1988 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Salmon, Mark Alan Old Ipswich Road, Claydon, Ipswich, England Status: Active Notified: 15/01/2015 Date of Birth: 08/1979 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Salmon, Mark Alan Old Ipswich Road, Claydon, Ipswich, England Status: Active Notified: 15/01/2015 Role: Secretary
    Wardrop, Scott Alexander Watford, England Status: Active Notified: 31/01/2025 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Pryor, Gale Barbara Old Ipswich Road, Claydon, Ipswich, England Status: Ceased Notified: 24/02/2004 Ceased: 30/10/2015 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Pryor, Gale Barbara Tinkers Lane, Hadleigh Status: Ceased Notified: 24/02/2004 Ceased: 15/01/2015 Occupation: Accountant Role: Secretary Nationality: British
    Pryor, Matthew James Old Ipswich Road, Claydon, Ipswich, England Status: Ceased Notified: 24/02/2004 Ceased: 31/08/2023 Date of Birth: 07/1966 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British