Company NameTop Civils Limited
DirectorPhilip Anthony Branchflower
Company StatusActive
Company Number06864085
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Previous NameMedia Resources Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Anthony Branchflower
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleAsphalter
Country of ResidenceEngland
Correspondence Address22 Marion Street
Bolton
BL3 2PN
Director NameNigel Band
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleVideo Conferencing Moderator
Country of ResidenceUnited Kingdom
Correspondence Address36 Wakelin House, Sebbon Street
London
N1 2EF
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Allan John Samson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address595 Plodder Lane
Farnworth
Bolton
BL4 0LD
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2012)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitetopcivils.co.uk
Telephone07 565010328
Telephone regionMobile

Location

Registered AddressMornington House
142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£415
Cash£1,634
Current Liabilities£8,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
23 February 2015Termination of appointment of Allan John Samson as a director on 13 February 2015 (1 page)
23 February 2015Termination of appointment of Allan John Samson as a director on 13 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 August 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 August 2012 (1 page)
14 August 2012Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
14 August 2012Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Termination of appointment of Michael Gordon as a director (1 page)
4 November 2011Termination of appointment of Michael Gordon as a director (1 page)
4 November 2011Termination of appointment of Michael Gordon as a director (1 page)
4 November 2011Appointment of Mr Allan John Samson as a director (2 pages)
4 November 2011Appointment of Mr Allan John Samson as a director (2 pages)
4 November 2011Termination of appointment of Michael Gordon as a director (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 September 2011Appointment of Mr Michael Thomas Gordon as a director (2 pages)
1 September 2011Appointment of Mr Michael Thomas Gordon as a director (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Paramount Company Searches Limited as a secretary (2 pages)
5 April 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page)
5 April 2011Company name changed media resources LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Appointment of Mr Michael Thomas Gordon as a director (2 pages)
5 April 2011Appointment of Mr Michael Thomas Gordon as a director (2 pages)
5 April 2011Termination of appointment of Nigel Band as a director (1 page)
5 April 2011Termination of appointment of Nigel Band as a director (1 page)
5 April 2011Company name changed media resources LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Appointment of Paramount Company Searches Limited as a secretary (2 pages)
5 April 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 5 April 2011 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 July 2010Director's details changed for Nigel Band on 31 March 2010 (2 pages)
3 July 2010Director's details changed for Nigel Band on 31 March 2010 (2 pages)
3 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2009Incorporation (13 pages)
31 March 2009Incorporation (13 pages)