UKBizDB.co.uk

THE TOY LIBRARY LIMITED

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

This company is commonly known as The Toy Library Limited. The company was founded 18 years ago and was given the registration number 05687000. The firm's registered office is in NOTTINGHAM. You can find them at Chris Firth Cottages, Squires Avenue, Nottingham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE TOY LIBRARY LIMITED
Company Number:05687000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director18 January 2022Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director25 April 2017Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director02 July 2019Active
29, Ebers Road, Nottingham, England, NG3 5DY

Director19 September 2023Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director08 November 2013Active
15 Exton Road, Sherwood, Nottingham, NG5 1HA

Secretary16 March 2007Active
26, Saxondale Drive, Bulwell, Nottingham, United Kingdom, NG6 9DY

Secretary03 July 2009Active
29, Highbury Road, Bulwell, Nottingham, NG6 9DD

Secretary25 January 2006Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director27 March 2014Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director01 November 2017Active
Chris Firth Cottages, Norwich Gardens Community Centre, Squires Avenue, Nottingham, NG6 8GG

Director24 September 2010Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director24 January 2013Active
Chris Firth Cottages, Norwich Gardens Community Centre, Squires Avenue, Nottingham, NG6 8GG

Director24 September 2010Active
98 Logan Street, Bulwell, Nottingham, NG6 9FW

Director16 March 2007Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director09 February 2016Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director04 December 2014Active
60 Brooklyn Road, Bulwell, Nottingham, NG6 9EE

Director16 March 2007Active
27, Woodley Square, Nottingham, NG6 8DF

Director16 March 2007Active
1 Hemlock Gardens, Snapewood, Bulwell, Nottingham, NG6 7DA

Director18 July 2008Active
14, Catherine Close, Bulwell, Nottingham, NG6 8JP

Director03 July 2009Active
Chris Firth Cottages, Norwich Gardens Community Centre, Squires Avenue, Nottingham, NG6 8GG

Director23 September 2011Active
26 Saxondale Drive, Highbury Vale, Nottingham, NG6 9DY

Director25 January 2006Active
43, Grindon Crescent, Bulwell Hall, Nottingham, BG6 0BS

Director25 January 2006Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director26 March 2018Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director06 November 2018Active
Chris Firth Cottages, Norwich Gardens Community Centre, Squires Avenue, Nottingham, NG6 8GG

Director12 March 2010Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director23 September 2011Active
Chris Firth Cottages, Norwich Gardens Community Centre, Squires Avenue, Nottingham, NG6 8GG

Director12 October 2012Active
12 Saxondale Drive, Nottingham, NG6 9DY

Director16 March 2007Active
55, Barber Street, Eastwood, Nottingham, NG16 3EW

Director18 July 2008Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director01 November 2017Active
Chris Firth Cottages, Squires Avenue, Nottingham, NG6 8GG

Director04 November 2016Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director12 October 2012Active
Chris Firth Cottages, Squires Avenue, Nottingham, England, NG6 8GG

Director23 September 2011Active
43 Wingbourne Walk, Bulwell, Nottingham, NG6 8DT

Director25 January 2006Active

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-06-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.