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.
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 | : |
|
Registered Address | : | 4 Coleman Street, 6th Floor, London, EC2R 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 10 July 2013 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 21 May 2020 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 19 January 2015 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 21 August 2020 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 10 July 2013 | Active |
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 | Director | 01 September 1998 | Active |
Burlingham Farm, Tintinhull, Yeovil, BA22 8PP | Director | 01 September 1998 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 07 October 2015 | Active |
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 | Director | 24 September 2002 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 07 October 2015 | Active |
8 Cropmead, Crewkerne, Somerset, TA18 7HQ | Director | 01 August 2011 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 21 May 2020 | Active |
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU | Director | 06 June 1997 | Active |
45 Field Barn Drive, Weymouth, DT4 0EE | Director | - | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 01 June 2016 | Active |
4, Coleman Street, 6th Floor, London, EC2R 5AR | Director | 27 November 2013 | Active |
Copper Trees, Hartgrove, Shaftesbury, SP7 0LA | Director | 01 October 1994 | Active |
4 Clos Coed Hir, Whitchurch, Cardiff, CF14 7BG | Director | 18 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-11 | Accounts | Change account reference date company previous extended. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.