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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Wesley Grove, Wesley Grove, Copnor, Portsmouth, England, PO3 5ES | Secretary | 22 September 2015 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 16 January 2018 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 12 March 2024 | Active |
12 Watts Road, 12 Watts Road, Portsmouth, England, PO1 4PX | Director | 10 January 2023 | Active |
24, Eastney Road, Southsea, Portsmouth, PO4 9HY | Director | 07 April 2009 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 25 May 2010 | Active |
19 Northern Parade, Portsmouth, Hants, 19 Northern Parade, Hilsea, Portsmouth, United Kingdom, PO2 9PB | Director | 07 April 2009 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 19 September 2017 | Active |
Sovereign Centre, Poplars, Yapton Lane, Walberton, Arundel, BN18 0AS | Secretary | 07 April 2009 | Active |
13, Pitcroft Road, Portsmouth, PO2 8BA | Secretary | 01 May 2009 | Active |
14, Milbeck Close, Cowplain, United Kingdom, PO8 8EP | Director | 17 July 2012 | Active |
284, Middle Park Way, Havant, United Kingdom, PO9 4NL | Director | 03 September 2012 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 25 May 2010 | Active |
54, Gains Road, Southsea, Portsmouth, PO4 0PL | Director | 07 April 2009 | Active |
34, Foxcott Grove, Havant, England, PO9 5BX | Director | 17 November 2015 | Active |
45 Ophir Road, North End, Portsmouth, PO2 9EL | Director | 07 April 2009 | Active |
1, Ringwood Road, Eastney, Southsea, Portsmouth, PO4 9JJ | Director | 07 April 2009 | Active |
31, Livingstone Road, Southsea, Portsmouth, PO5 1RS | Director | 07 April 2009 | Active |
27, Kirby Road, North End, Portsmouth, United Kingdom, PO2 0PG | Director | 08 October 2014 | Active |
20, Tamarisk Close, Southsea, Portsmouth, PO4 9TS | Director | 07 April 2009 | Active |
74, Stride Avenue, Copnor, Portsmouth, PO3 6HN | Director | 07 April 2009 | Active |
Connors Toy Library, St. Georges Square, Portsmouth, England, PO1 3AZ | Director | 08 March 2017 | Active |
64 Suffolk Road, Southsea, PO4 8EJ | Director | 07 April 2009 | Active |
63 Folkstone Road, Folkestone Road, Portsmouth, England, PO3 6LP | Director | 01 December 2020 | Active |
10, Wymering Road, North End, Portsmouth, England, PO2 7HY | Director | 07 May 2013 | Active |
Connors Toy Libraries, Grenville House, St. Georges Square, Portsea, Portsmouth, PO1 3AZ | Director | 25 May 2010 | Active |
15, Merrivale Road, North End, Portsmouth, PO2 0TJ | Director | 07 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.