Background WavePink WaveYellow Wave

TOPLOCATION 3 LIMITED (08850445)

TOPLOCATION 3 LIMITED (08850445) is a dissolved UK company. incorporated on 17 January 2014. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOPLOCATION 3 LIMITED has been registered for 12 years. Current directors include WATKIN JONES, Glyn, WATKIN JONES, Mark.

Company Number
08850445
Status
dissolved
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Unit 6 Llys Castan, Bangor, LL57 4FH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATKIN JONES, Glyn, WATKIN JONES, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLOCATION 3 LIMITED

TOPLOCATION 3 LIMITED is an dissolved company incorporated on 17 January 2014 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOPLOCATION 3 LIMITED was registered 12 years ago.(SIC: 68209)

Status

dissolved

Active since 12 years ago

Company No

08850445

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 5 August 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Unit 6 Llys Castan Parc Menai Business Park Bangor, LL57 4FH,

Previous Addresses

Units 21-22 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH
From: 17 January 2014To: 21 December 2018
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWNE, Julian Nigel Tregoning

Active
Parc Menai Business Park, BangorLL57 4FH
Secretary
Appointed 28 Jul 2022

WATKIN JONES, Glyn

Active
Parc Menai Business Park, BangorLL57 4FH
Born December 1944
Director
Appointed 17 Jan 2014

WATKIN JONES, Mark

Active
Parc Menai Business Park, BangorLL57 4FH
Born January 1969
Director
Appointed 17 Jan 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Glyn Watkin Jones

Active
Parc Menai Business Park, BangorLL57 4FH
Born December 1944

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2018

Mrs Jennifer Anne Watkin Jones

Active
Parc Menai Business Park, BangorLL57 4FH
Born November 1944

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2018

Mr Mark Watkin Jones

Active
Parc Menai Business Park, BangorLL57 4FH
Born January 1969

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2018
Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Jan 2017
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2022
DS01DS01
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Incorporation Company
17 January 2014
NEWINCIncorporation