Top Notch Contractors Limited

DataGardener
live
Small

Top Notch Contractors Limited

04015903Private Limited With Share Capital

Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, CA12SA
Incorporated

16/06/2000

Company Age

25 years

Directors

6

Employees

44

SIC Code

16230

Risk

high risk

Company Overview

Registration, classification & business activity

Top Notch Contractors Limited (04015903) is a private limited with share capital incorporated on 16/06/2000 (25 years old) and registered in carlisle, CA12SA. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

Private Limited With Share Capital
SIC: 16230
Small
Incorporated 16/06/2000
CA12SA
44 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£1.86M

Net Assets

£-160.4K

Est. Turnover

£4.87M

AI Estimated
Unreported
Cash

£62.4K

Key Metrics

44

Employees

6

Directors

2

Shareholders

14

CCJs

Board of Directors

5

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:18-12-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:18-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Legacy
Category:Mortgage
Date:29-05-2012
Legacy
Category:Mortgage
Date:29-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2012
Legacy
Category:Mortgage
Date:24-09-2011
Legacy
Category:Mortgage
Date:19-08-2011
Legacy
Category:Mortgage
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2009
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:27-06-2008
Legacy
Category:Officers
Date:19-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Annual Return
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2006

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date29/04/2025
Latest Accounts28/02/2025

Trading Addresses

4A Brunel Way, Durranhill Industrial Estate, Carlisle, Cumbria, CA13NQ
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA12SARegistered

Contact

01228524117
reception@topnotchcontractors.co.uk
topnotchcontractors.co.uk
Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, CA12SA