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.
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 | : |
|
Registered Address | : | Mills Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mills Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2XX | Secretary | 13 December 2022 | Active |
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX | Director | 01 December 2017 | Active |
Mills Road, Chilton Industrial Estate, Sudbury, United Kingdom, CO10 2XX | Director | 13 December 2022 | Active |
51 Queens Road, Sudbury, CO10 6PG | Secretary | 18 May 1998 | Active |
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX | Secretary | 30 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 May 1998 | Active |
11, Brices Way, Glemsford, Sudbury, CO10 7UP | Director | 20 March 2009 | Active |
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX | Director | 18 May 1998 | Active |
Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX | Director | 14 October 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.