UKBizDB.co.uk

TOILETS + LIMITED

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

This company is commonly known as Toilets + Limited. The company was founded 33 years ago and was given the registration number 02523860. The firm's registered office is in NORFOLK. You can find them at 32 London Road, Wymondham, Norfolk, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TOILETS + LIMITED
Company Number:02523860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:32 London Road, Wymondham, Norfolk, NR18 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 London Road, Wymondham, Norfolk, NR18 9JD

Secretary16 October 2017Active
32 London Road, Wymondham, Norfolk, NR18 9JD

Director01 February 2021Active
32 London Road, Wymondham, Norfolk, NR18 9JD

Director16 October 2017Active
32 London Road, Wymondham, Norfolk, NR18 9JD

Secretary28 June 2006Active
6 William Peck Road, Spixworth, Norwich, NR10 3QB

Secretary11 November 1991Active
Rebels Oak 211 Norwich Road, Wymondham, NR18 0SL

Secretary-Active
The Old Rectory, Horsey, Great Yarmouth, NR29 4EF

Secretary22 March 1999Active
32 London Road, Wymondham, Norfolk, NR18 9JD

Director25 September 2017Active
34, London Road, Wymondham, NR18 9JD

Director-Active
Rebels Oak 211 Norwich Road, Wymondham, NR18 0SL

Director-Active
32 London Road, Wymondham, Norfolk, NR18 9JD

Director01 September 2016Active

People with Significant Control

Turbow Holdings Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:32, London Road, Wymondham, England, NR18 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Chloe Turner
Notified on:16 October 2017
Status:Active
Date of birth:December 1982
Nationality:British
Address:32 London Road, Norfolk, NR18 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kelly Bowman
Notified on:16 October 2017
Status:Active
Date of birth:February 1979
Nationality:British
Address:32 London Road, Norfolk, NR18 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Bowman
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:32 London Road, Norfolk, NR18 9JD
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Capital

Capital cancellation shares.

Download
2019-03-29Capital

Capital cancellation shares.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-17Capital

Capital cancellation shares.

Download
2018-12-17Capital

Capital return purchase own shares.

Download
2018-11-14Capital

Capital cancellation shares.

Download
2018-11-14Capital

Capital return purchase own shares.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.