ABOUT TOPLAND COMMUNICATIONS LIMITED
The Business Communication & Cloud Solution Specialists
We provide business continuity and compliance through integrated communications, telephony, data, email and cyber-security solutions
IS YOUR BUSINESS GDPR READY?
KEY FINANCE
Year
2017
Assets
£48.81k
▲ £1.42k (2.99 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£0k
▼ £-31k (-100.00 %)
Net Worth
£48.81k
▲ £1.42k (2.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Calderdale
- Company name
- TOPLAND COMMUNICATIONS LIMITED
- Company number
- 06605028
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 May 2008
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- topland.org
- Phones
-
03431 780 000
- Registered Address
- HAMNETT HOUSE,
GIBBET STREET,
HALIFAX,
WEST YORKSHIRE,
HX2 0AX
ECONOMIC ACTIVITIES
- 61900
- Other telecommunications activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Jul 2016
- Confirmation statement made on 30 June 2016 with updates
- 30 Mar 2016
- Micro company accounts made up to 30 June 2015
- 12 Aug 2015
- Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
GBP 20,000
CHARGES
-
19 April 2010
- Status
- Outstanding
- Delivered
- 28 April 2010
-
Persons entitled
- Gamma Telecom Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TOPLAND COMMUNICATIONS LIMITED DIRECTORS
Andrew John Foster
Acting
- Appointed
- 06 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Hamnett House, Gibbet Street, Halifax, West Yorkshire, United Kingdom, HX2 0AX
- Country Of Residence
- United Kingdom
- Name
- FOSTER, Andrew John
Paul Nicholas Evans
Resigned
- Appointed
- 19 February 2009
- Resigned
- 01 May 2009
- Role
- Secretary
- Address
- Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE
- Name
- EVANS, Paul Nicholas
Paul Nicholas Evans
Resigned
- Appointed
- 19 February 2009
- Resigned
- 19 February 2009
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE
- Country Of Residence
- England
- Name
- EVANS, Paul Nicholas
Andrew John Foster
Resigned
PSC
- Appointed
- 28 May 2008
- Resigned
- 31 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 16 Ingwood Parade, Greetland, Halifax, West Yorkshire, United Kingdom, HX4 8DE
- Country Of Residence
- United Kingdom
- Name
- FOSTER, Andrew John
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Colin Charles Thompson
Resigned
- Appointed
- 01 September 2008
- Resigned
- 31 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 4 The Old Chapel, Midgley, Halifax, West Yorkshire, HX2 6UJ
- Country Of Residence
- England
- Name
- THOMPSON, Colin Charles
Maxine Turczak
Resigned
- Appointed
- 01 July 2009
- Resigned
- 01 January 2010
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 7 Sefton Drive, Brighouse, West Yorkshire, HD6 2LY
- Name
- TURCZAK, Maxine
Maxine Turczak
Resigned
- Appointed
- 01 June 2008
- Resigned
- 20 February 2009
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 7 Sefton Drive, Brighouse, West Yorkshire, HD6 2LY
- Name
- TURCZAK, Maxine
REVIEWS
Check The Company
Excellent according to the company’s financial health.