This company is commonly known as Tokensfor Limited. The company was founded 19 years ago and was given the registration number 05307766. The firm's registered office is in SHEFFIELD. You can find them at 111 Leigh Street, , Sheffield, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | TOKENSFOR LIMITED |
---|---|---|
Company Number | : | 05307766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Leigh Street, Sheffield, England, S9 2PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Leigh Street, Sheffield, England, S9 2PR | Director | 11 April 2017 | Active |
111, Leigh Street, Sheffield, England, S9 2PR | Director | 28 January 2021 | Active |
14 Lime Tree Avenue, Killamarsh, Sheffield, S21 1FQ | Secretary | 01 May 2007 | Active |
47 Durvale Court, Dore, Sheffield, S17 3PT | Secretary | 28 April 2005 | Active |
Flat 11, 55 Wilkinson Street, Sheffield, S10 2GJ | Secretary | 08 December 2004 | Active |
Clay Croft 315 Ringinglow Road, Sheffield, S11 7TA | Director | 01 May 2007 | Active |
21 Haugh Lane, Sheffield, S11 9SA | Director | 08 December 2004 | Active |
47 Durvale Court, Dore, Sheffield, S17 3PT | Director | 28 April 2005 | Active |
47 Durvale Court, Dore, Sheffield, S17 3PT | Director | 28 April 2005 | Active |
Loks Holdings Limited | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Leigh Street, Sheffield, England, S9 2PR |
Nature of control | : |
|
S & J Holdings (Yorkshire) Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Leigh Street, Sheffield, England, S9 2PR |
Nature of control | : |
|
Mr Michael Brian Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Leigh Street, South Yorkshire, S9 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Resolution | Resolution. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.