This company is commonly known as Togel Contractors Limited. The company was founded 39 years ago and was given the registration number 01904087. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 1-3 Hexthorpe Road, Doncaster, South Yorkshire, . This company's SIC code is 43290 - Other construction installation.
Name | : | TOGEL CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01904087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | 11 March 2024 | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | - | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | - | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | 04 July 1995 | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | 01 November 2017 | Active |
20 Crown Road, Tickhill, Doncaster, DN11 9PA | Secretary | - | Active |
22 Park Avenue, Sprotbrough, Doncaster, DN5 7LW | Secretary | 07 August 1998 | Active |
Fernlea Oakwood Drive, Branton, Doncaster, DN3 3NJ | Secretary | - | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Secretary | 01 July 2000 | Active |
5 Castell Crescent, Cantley, Doncaster, DN4 6LG | Director | - | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | 06 April 2007 | Active |
Fernlea Oakwood Drive, Branton, Doncaster, DN3 3NJ | Director | - | Active |
Fernlea Oakwood Drive, Branton, Doncaster, DN3 3NJ | Director | - | Active |
1-3 Hexthorpe Road, Doncaster, South Yorkshire, DN4 0AD | Director | 01 July 2011 | Active |
Mr George Gargett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Hexthorpe Road, Doncaster, England, DN4 0AD |
Nature of control | : |
|
Mr Paul Leggott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Hexthorpe Road, Doncaster, England, DN4 0AD |
Nature of control | : |
|
Mr Robert Paul Leggott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Hexthorpe Road, Doncaster, England, DN4 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.