UKBizDB.co.uk

ASSOCIATED TOYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Toys Limited. The company was founded 42 years ago and was given the registration number 01563873. The firm's registered office is in HAMPSHIRE. You can find them at Grateley Business Park, Cholderton Road Grateley, Hampshire, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASSOCIATED TOYS LIMITED
Company Number:01563873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Grateley Business Park, Cholderton Road Grateley, Hampshire, SP11 8SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary04 July 2001Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 May 2012Active
Oakwood Hatherden Road, Wildhern, Andover, SP11 0JE

Director-Active
Oakwood Hatherden Road, Wildhern, Andover, SP11 0JE

Secretary-Active
3 Northgate Street, Devizes, SN10 1JL

Director-Active
Oakwood Hatherden Road, Wildhern, Andover, SP11 0JE

Director-Active

People with Significant Control

Ian Pittfield
Notified on:12 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:8 Appleton Close, Over Wallop, Stockbridge, United Kingdom, SO20 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barry James Pittfield
Notified on:12 June 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jean Irene Pittfield
Notified on:17 May 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:Oakwood, Hatherden Road, Andover, United Kingdom, SP11 0JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.