UKBizDB.co.uk

TODDS OFFICE SOLUTIONS LIMITED

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

This company is commonly known as Todds Office Solutions Limited. The company was founded 23 years ago and was given the registration number 04105437. The firm's registered office is in STOCKPORT. You can find them at Horsfield Way, Bredbury, Stockport, . This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:TODDS OFFICE SOLUTIONS LIMITED
Company Number:04105437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Horsfield Way, Bredbury, Stockport, England, SK6 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director10 June 2019Active
Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director10 June 2019Active
Todds-Ac, Whisby Way, Lincoln, United Kingdom, LN6 3LQ

Secretary01 April 2003Active
61 Manor Street, Ruskington, Sleaford, NG34 9EN

Secretary10 November 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 November 2000Active
Todds Office Solutions Ltd, Whisby Way, Lincoln, England, LN6 3LQ

Director01 October 2006Active
Todds Office Solutions Ltd, Whisby Way, Lincoln, England, LN6 3LQ

Director01 October 2006Active
Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director24 August 2015Active
Todds-Ac, Whisby Way, Lincoln, United Kingdom, LN6 3LQ

Director10 November 2000Active
Todds-Ac, Whisby Way, Lincoln, United Kingdom, LN6 3LQ

Director10 October 2008Active
120 East Road, London, N1 6AA

Nominee Director10 November 2000Active
Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director10 June 2019Active
51 Westcliffe Road, Ruskington, Sleaford, NG34 9AX

Director10 November 2000Active

People with Significant Control

Mr Gary Michael Beesley
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Horsfield Way, Bredbury, Stockport, England, SK6 2SU
Nature of control:
  • Significant influence or control
Todds Centenary Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Horsfield Way, Bredbury, Stockport, England, SK6 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Change account reference date company current shortened.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

Change sail address company with old address new address.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Change account reference date company previous extended.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Address

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

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.