UKBizDB.co.uk

PT TOMAN PARTNERS LIMITED

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

This company is commonly known as Pt Toman Partners Limited. The company was founded 7 years ago and was given the registration number 10317686. The firm's registered office is in LONDON. You can find them at Kemp House 160, City Road, London, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:PT TOMAN PARTNERS LIMITED
Company Number:10317686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:Kemp House 160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Melverley Road, Manchester, England, M9 0PG

Corporate Secretary02 February 2020Active
53, Gluchow Gorny, Trzebnica, Poland, 55100

Director30 June 2023Active
162/164 Apartment 34, Grochowska Street, Warsaw, Poland, 04329

Director28 September 2020Active
Kemp House, 160, City Road, London, England, EC1V 2NX

Director07 February 2020Active
13/3, Plac Mongolski, Wroclaw, Poland, 52118

Director27 April 2017Active
48, Melverley Road, Manchester, England, M9 0PG

Director02 February 2020Active
120, High Road, East Finchley, London, United Kingdom, N2 9ED

Director08 August 2016Active
120, High Road, East Finchley, London, United Kingdom, N2 9ED

Director08 August 2016Active
18/42, Ludwika Kondratowicza Street, Warsaw, Poland, 03285

Director18 April 2021Active
48, Melverley Road, Blackley, Manchester, England, M9 0PG

Director18 March 2019Active
16, Sosnowa Street, Szale, Poland, 62860

Director18 March 2021Active
48, Melverley Road, Manchester, England, M9 0PG

Corporate Director08 April 2022Active

People with Significant Control

Mr Dariusz Robert Milecki
Notified on:02 October 2020
Status:Active
Date of birth:January 1967
Nationality:Polish
Country of residence:Poland
Address:2, Siedlecka, Olawa, Poland, 55200
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mariola Anna Arkuszewska
Notified on:07 February 2020
Status:Active
Date of birth:September 1974
Nationality:Polish
Country of residence:Poland
Address:18a/15, Obroncow Tobruku Street, Warszawa, Poland, 01494
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dariusz Robert Milecki
Notified on:08 August 2016
Status:Active
Date of birth:January 1967
Nationality:Polish
Country of residence:United Kingdom
Address:120, High Road, London, United Kingdom, N2 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Change account reference date company current shortened.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint corporate director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Address

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

Download
2020-10-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Capital

Capital allotment shares.

Download
2020-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.