UKBizDB.co.uk

TODS DEFENCE LIMITED

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

This company is commonly known as Tods Defence Limited. The company was founded 38 years ago and was given the registration number 01929464. The firm's registered office is in LONDON. You can find them at 4 Coleman Street, 6th Floor, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TODS DEFENCE LIMITED
Company Number:01929464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:4 Coleman Street, 6th Floor, London, EC2R 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary10 July 2013Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director19 January 2015Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 August 2020Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director10 July 2013Active
50 Coombe Valley Road, Preston, Weymouth, DT3 6NL

Secretary-Active
50 Coombe Valley Road, Preston, Weymouth, DT3 6NL

Director-Active
Rossmore, Queens Avenue, Dorchester, DT1 2EW

Director-Active
30 Binghams Road, Crossways, Dorchester, DT2 8BW

Director01 September 1998Active
Burlingham Farm, Tintinhull, Yeovil, BA22 8PP

Director01 September 1998Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director07 October 2015Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director-Active
71 Hermitage Street, Crewkerne, TA18 8EX

Director-Active
Primrose Cottage, High Road, Broad Chalke, Salisbury, SP5 5EH

Director24 September 2002Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director07 October 2015Active
8 Cropmead, Crewkerne, Somerset, TA18 7HQ

Director01 August 2011Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU

Director06 June 1997Active
45 Field Barn Drive, Weymouth, DT4 0EE

Director-Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director01 June 2016Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director27 November 2013Active
Copper Trees, Hartgrove, Shaftesbury, SP7 0LA

Director01 October 1994Active
4 Clos Coed Hir, Whitchurch, Cardiff, CF14 7BG

Director18 July 2005Active

People with Significant Control

Agc Acquisitions 1 Limited
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:4, Coleman Street, London, England, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W&J Tod Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Coleman Street, London, United Kingdom, EC2R 5AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-30Persons with significant control

Notification of a person with significant control.

Download
2022-07-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Change account reference date company previous extended.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.