UKBizDB.co.uk

TOBAR INTERNATIONAL LIMITED

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

This company is commonly known as Tobar International Limited. The company was founded 8 years ago and was given the registration number 09925230. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOBAR INTERNATIONAL LIMITED
Company Number:09925230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Yare House, 62-64 Thorpe Road, Norwich, Norfolk, United Kingdom, NR1 1RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW

Director01 September 2020Active
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW

Director21 December 2015Active
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW

Director11 February 2016Active
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director03 April 2018Active
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director11 February 2016Active
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director11 February 2016Active

People with Significant Control

Mr Martin Alan Grossman
Notified on:03 April 2018
Status:Active
Date of birth:April 1956
Nationality:Scottish
Country of residence:United Kingdom
Address:Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Nature of control:
  • Significant influence or control
Mr Glyn Loveday
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Nature of control:
  • Significant influence or control
Mr Terence John Norris
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Nature of control:
  • Significant influence or control
Mr David Jonathan Mordecai
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Unit 7 Tobar, Ipswich Road, Eye, England, IP23 8AW
Nature of control:
  • Significant influence or control
Merino Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Golden Cross House, Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Edward Colley
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit 7 Tobar, Ipswich Road, Eye, England, IP23 8AW
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Change account reference date company current extended.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Change of name

Certificate change of name company.

Download
2022-10-14Change of name

Change of name notice.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type group.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-06Officers

Termination director company with name termination date.

Download
2020-02-28Capital

Capital cancellation shares.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.