UKBizDB.co.uk

TOC-ASSETS LTD

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

This company is commonly known as Toc-assets Ltd. The company was founded 6 years ago and was given the registration number 10952647. The firm's registered office is in SOUTHAMPTON. You can find them at 60 Oxford Street, , Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOC-ASSETS LTD
Company Number:10952647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:60 Oxford Street, Southampton, Hampshire, United Kingdom, SO14 3DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Oxford Street, Southampton, United Kingdom, SO14 3DL

Director26 April 2018Active
60 Oxford Street, Southampton, United Kingdom, SO14 3DL

Director20 April 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 September 2017Active

People with Significant Control

Ms Nina Esme Batley
Notified on:20 April 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:60 Oxford Street, Southampton, United Kingdom, SO14 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 September 2017
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 September 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Resolution

Resolution.

Download
2019-02-15Accounts

Change account reference date company previous extended.

Download
2019-02-08Resolution

Resolution.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Address

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

Download

Copyright © 2024. All rights reserved.