UKBizDB.co.uk

THE FIGARO SHOP LIMITED

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

This company is commonly known as The Figaro Shop Limited. The company was founded 14 years ago and was given the registration number 07115945. The firm's registered office is in DIDCOT. You can find them at Richs Sidings, Lower Broadway, Didcot, Oxfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE FIGARO SHOP LIMITED
Company Number:07115945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Richs Sidings, Lower Broadway, Didcot, Oxfordshire, United Kingdom, OX11 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richs Sidings, Lower Broadway, Didcot, United Kingdom, OX11 8AG

Director05 January 2010Active
Richs Sidings, Lower Broadway, Didcot, United Kingdom, OX11 8AG

Director12 December 2019Active
1, St Hilda's Close, Didcot, United Kingdom, OX11 9UU

Director30 November 2017Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director05 January 2010Active

People with Significant Control

The Figaro Shop Holdings Limited
Notified on:12 December 2019
Status:Active
Country of residence:United Kingdom
Address:Richs Sidings, Lower Broadway, Didcot, United Kingdom, OX11 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tobyn Hamilton Brooks
Notified on:05 January 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:1, St. Hildas Close, Didcot, United Kingdom, OX11 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Address

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

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.