This company is commonly known as Davinder Toor Limited. The company was founded 12 years ago and was given the registration number 07884366. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.
Name | : | DAVINDER TOOR LIMITED |
---|---|---|
Company Number | : | 07884366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Secretary | 01 June 2016 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 16 December 2011 | Active |
Mr Davinder Singh Toor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.