UKBizDB.co.uk

TODDS REMOVALS LTD

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

This company is commonly known as Todds Removals Ltd. The company was founded 25 years ago and was given the registration number 03565592. The firm's registered office is in SUDBURY. You can find them at Mills Road, Chilton Industrial Estate, Sudbury, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TODDS REMOVALS LTD
Company Number:03565592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Mills Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mills Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2XX

Secretary13 December 2022Active
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX

Director01 December 2017Active
Mills Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2XX

Director13 December 2022Active
51 Queens Road, Sudbury, CO10 6PG

Secretary18 May 1998Active
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX

Secretary30 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 May 1998Active
11, Brices Way, Glemsford, Sudbury, CO10 7UP

Director20 March 2009Active
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX

Director18 May 1998Active
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX

Director14 October 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mrs Stephanie Jane Rose
Notified on:13 December 2022
Status:Active
Date of birth:November 1981
Nationality:British
Address:Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Terrence Rose
Notified on:13 December 2022
Status:Active
Date of birth:June 1984
Nationality:British
Address:Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Charles Todd
Notified on:19 May 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Mary Denise Todd
Notified on:19 May 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Accounts

Change account reference date company previous shortened.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.