UKBizDB.co.uk

CONNORS TOY LIBRARIES

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

This company is commonly known as Connors Toy Libraries. The company was founded 15 years ago and was given the registration number 06872236. The firm's registered office is in PORTSEA, PORTSMOUTH. You can find them at Connors Toy Libraries Grenville House, St. Georges Square, Portsea, Portsmouth, Hampshire. This company's SIC code is 91011 - Library activities.

Company Information

Name:CONNORS TOY LIBRARIES
Company Number:06872236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Connors Toy Libraries Grenville House, St. Georges Square, Portsea, Portsmouth, Hampshire, PO1 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Wesley Grove, Wesley Grove, Copnor, Portsmouth, England, PO3 5ES

Secretary22 September 2015Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director16 January 2018Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director12 March 2024Active
12 Watts Road, 12 Watts Road, Portsmouth, England, PO1 4PX

Director10 January 2023Active
24, Eastney Road, Southsea, Portsmouth, PO4 9HY

Director07 April 2009Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director25 May 2010Active
19 Northern Parade, Portsmouth, Hants, 19 Northern Parade, Hilsea, Portsmouth, United Kingdom, PO2 9PB

Director07 April 2009Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director19 September 2017Active
Sovereign Centre, Poplars, Yapton Lane, Walberton, Arundel, BN18 0AS

Secretary07 April 2009Active
13, Pitcroft Road, Portsmouth, PO2 8BA

Secretary01 May 2009Active
14, Milbeck Close, Cowplain, United Kingdom, PO8 8EP

Director17 July 2012Active
284, Middle Park Way, Havant, United Kingdom, PO9 4NL

Director03 September 2012Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director25 May 2010Active
54, Gains Road, Southsea, Portsmouth, PO4 0PL

Director07 April 2009Active
34, Foxcott Grove, Havant, England, PO9 5BX

Director17 November 2015Active
45 Ophir Road, North End, Portsmouth, PO2 9EL

Director07 April 2009Active
1, Ringwood Road, Eastney, Southsea, Portsmouth, PO4 9JJ

Director07 April 2009Active
31, Livingstone Road, Southsea, Portsmouth, PO5 1RS

Director07 April 2009Active
27, Kirby Road, North End, Portsmouth, United Kingdom, PO2 0PG

Director08 October 2014Active
20, Tamarisk Close, Southsea, Portsmouth, PO4 9TS

Director07 April 2009Active
74, Stride Avenue, Copnor, Portsmouth, PO3 6HN

Director07 April 2009Active
Connors Toy Library, St. Georges Square, Portsmouth, England, PO1 3AZ

Director08 March 2017Active
64 Suffolk Road, Southsea, PO4 8EJ

Director07 April 2009Active
63 Folkstone Road, Folkestone Road, Portsmouth, England, PO3 6LP

Director01 December 2020Active
10, Wymering Road, North End, Portsmouth, England, PO2 7HY

Director07 May 2013Active
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ

Director25 May 2010Active
15, Merrivale Road, North End, Portsmouth, PO2 0TJ

Director07 April 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.