This company is commonly known as Tog (ickleford) Limited. The company was founded 34 years ago and was given the registration number 02405786. The firm's registered office is in HERTFORDSHIRE. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | TOG (ICKLEFORD) LIMITED |
---|---|---|
Company Number | : | 02405786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ | Secretary | 24 October 2014 | Active |
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA | Director | 28 September 2001 | Active |
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA | Director | 23 November 2020 | Active |
2a Great Green, Pirton, Hitchin, SG5 3QD | Secretary | - | Active |
West Lodge, Little Lane, Pirton, Hitchin, United Kingdom, SG5 3QR | Secretary | 28 September 2001 | Active |
2a Great Green, Pirton, Hitchin, SG5 3QD | Director | - | Active |
Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ | Director | 06 November 2020 | Active |
Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ | Director | 06 November 2020 | Active |
Mr David Eric Spencer | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hertfordshire, SG5 1DJ |
Nature of control | : |
|
Mr Andrew John Turner | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA |
Nature of control | : |
|
Mr Andrew John Turner | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hertfordshire, SG5 1DJ |
Nature of control | : |
|
Mr David Eric Spencer | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hertfordshire, SG5 1DJ |
Nature of control | : |
|
Mr Kevin Thomas Morgan | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-21 | Accounts | Change account reference date company previous extended. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Capital | Capital allotment shares. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.