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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW | Director | 01 September 2020 | Active |
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW | Director | 21 December 2015 | Active |
Unit 7 Tobar, Ipswich Road, Brome, Eye, England, IP23 8AW | Director | 11 February 2016 | Active |
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY | Director | 03 April 2018 | Active |
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY | Director | 11 February 2016 | Active |
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY | Director | 11 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Change account reference date company current extended. | Download |
2023-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Change of name | Certificate change of name company. | Download |
2022-10-14 | Change of name | Change of name notice. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-13 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type group. | Download |
2021-10-21 | Capital | Capital allotment shares. | Download |
2021-10-07 | Auditors | Auditors resignation company. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Change account reference date company previous extended. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-06 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Capital | Capital cancellation shares. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.