This company is commonly known as Togs Centre. The company was founded 21 years ago and was given the registration number 04491401. The firm's registered office is in PONTYPOOL. You can find them at Togs Centre The Highway, New Inn, Pontypool, Torfaen. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | TOGS CENTRE |
---|---|---|
Company Number | : | 04491401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Togs Centre The Highway, New Inn, Pontypool, Torfaen, NP4 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Secretary | 28 June 2017 | Active |
12b, Cefn Milwr, Hollybush, Cwmbran, Wales, NP44 7PH | Director | 06 November 2013 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 19 June 2013 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 28 June 2017 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 28 June 2017 | Active |
Laurus, Manor Road, Abersychan, Pontypool, Wales, NP4 7EA | Director | 06 November 2013 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 28 June 2017 | Active |
26, Lansdowne, Sebastopol, Pontypool, Wales, NP4 5EF | Director | 06 November 2013 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 08 March 2023 | Active |
Greenlooms, Caerleon Road, Llanfrechfa, Cwmbran, NP44 8TY | Secretary | 23 June 2010 | Active |
12b, Cefn Milwr, Hollybush, Cwmbran, Wales, NP44 7PH | Secretary | 15 June 2016 | Active |
40 Wainfelin Road, Wainfelin, Pontypool, NP4 6DE | Secretary | 22 July 2002 | Active |
Ty Bryn, Llanelly Hill, Abergavenny, NP7 0PW | Secretary | 27 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 2002 | Active |
Greenlooms, Caerleon Road, Llanfrechfa, Cwmbran, NP44 8TY | Director | 29 July 2003 | Active |
Ty Canol, Upper Cwmbran Road, Upper Cwmbran, Cwmbran, Wales, NP44 5SL | Director | 06 November 2013 | Active |
15 Saint Augustine Road, Griffithstown, Pontypool, NP4 5EX | Director | 22 July 2002 | Active |
5, Sunnybank, Henllys, Cwmbran, Wales, NP44 6HB | Director | 06 November 2013 | Active |
42, The Highway, Oakfield, Cwmbran, United Kingdom, NP44 3DP | Director | 15 June 2016 | Active |
2, Heol Heilo, New Inn, Pontypool, NP4 0RP | Director | 28 July 2003 | Active |
12 North Road, Brynwern, Pontypool, NP4 6HU | Director | 30 June 2006 | Active |
6 Ty Pwca Road, Upper Cwmbran, Cwmbran, NP44 1SZ | Director | 22 July 2002 | Active |
36, Upland Drive, Trevethin, Pontypool, Wales, NP4 8HS | Director | 28 June 2018 | Active |
Wentwood View, Henllys, Cwmbran, Wales, NP44 6HX | Director | 06 November 2013 | Active |
121, Chester Close, New Inn, Pontypool, Wales, NP4 0LW | Director | 06 November 2013 | Active |
7, The Paddocks, Llanyravon, Cwmbran, Wales, NP44 8JD | Director | 11 June 2014 | Active |
Torfaen Family Centre (Togs), The Highway, New Inn, Pontypool, | Director | 23 June 2010 | Active |
11, Hillcrest, New Inn, Pontypool, Wales, NP4 0NG | Director | 11 June 2014 | Active |
Vanros, Prospect Place New Inn, Pontypool, NP4 0PY | Director | 29 July 2003 | Active |
St Marys Bungalow, Church Lane, New Inn, Pontypool, Wales, NP4 0TS | Director | 08 October 2014 | Active |
Togs Centre The Highway, New Inn, Pontypool, NP4 0PH | Director | 19 June 2013 | Active |
Ty Bryn, Llanelly Hill, Abergavenny, NP7 0PW | Director | 26 July 2003 | Active |
11 Nant Y Milwr Close, Henllys, Cwmbran, NP44 6JW | Director | 20 June 2008 | Active |
17, Pentwyn Heights, Pentwyn, Abersychan, Pontypool, Wales, NP4 7TN | Director | 06 November 2013 | Active |
1 Paddock Rise, Llanyrafon, Cwmbran, NP44 8JB | Director | 29 July 2003 | Active |
Mr Julian Simon Davenne | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Togs Centre The Highway, Pontypool, NP4 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.