Warning: file_put_contents(c/ecf4445b8c61d37223e1432cd9526dbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Toy Cupboard Limited, SO23 8AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TOY CUPBOARD LIMITED

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

This company is commonly known as The Toy Cupboard Limited. The company was founded 32 years ago and was given the registration number 02615403. The firm's registered office is in WINCHESTER. You can find them at 65 St. Georges Street, , Winchester, Hants. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE TOY CUPBOARD LIMITED
Company Number:02615403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:65 St. Georges Street, Winchester, Hants, England, SO23 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, St. Georges Street, Winchester, United Kingdom, SO23 8AH

Director01 September 2000Active
Meadow House Springfields, Hanwell, Banbury, OX17 1HG

Secretary26 May 1998Active
65, St. Georges Street, Winchester, United Kingdom, SO23 8AH

Secretary10 November 2000Active
Yew Tree Cottage Links Road, Winchester, SO22 5HP

Secretary-Active
Peers Court, Woburn Lane, Aspley Guise, MK17 8JN

Director26 May 1998Active
Meadow House Springfields, Hanwell, Banbury, OX17 1HG

Director26 May 1998Active
Yew Tree Cottage Links Road, Winchester, SO22 5HP

Director-Active
17 Blyth View, Blythburgh, Halesworth, IP19 9LB

Director-Active

People with Significant Control

Mrs Alison Claire Dries
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:65, St. Georges Street, Winchester, England, SO23 8AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-10Address

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

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-10Address

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

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Address

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

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Change account reference date company previous shortened.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Mortgage

Mortgage satisfy charge full.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.