UKBizDB.co.uk

TOG (ICKLEFORD) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ

Secretary24 October 2014Active
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA

Director28 September 2001Active
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA

Director23 November 2020Active
2a Great Green, Pirton, Hitchin, SG5 3QD

Secretary-Active
West Lodge, Little Lane, Pirton, Hitchin, United Kingdom, SG5 3QR

Secretary28 September 2001Active
2a Great Green, Pirton, Hitchin, SG5 3QD

Director-Active
Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

Director06 November 2020Active
Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

Director06 November 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Capital

Capital allotment shares.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.