UKBizDB.co.uk

TOKENSFOR LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:111 Leigh Street, Sheffield, England, S9 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Leigh Street, Sheffield, England, S9 2PR

Director11 April 2017Active
111, Leigh Street, Sheffield, England, S9 2PR

Director28 January 2021Active
14 Lime Tree Avenue, Killamarsh, Sheffield, S21 1FQ

Secretary01 May 2007Active
47 Durvale Court, Dore, Sheffield, S17 3PT

Secretary28 April 2005Active
Flat 11, 55 Wilkinson Street, Sheffield, S10 2GJ

Secretary08 December 2004Active
Clay Croft 315 Ringinglow Road, Sheffield, S11 7TA

Director01 May 2007Active
21 Haugh Lane, Sheffield, S11 9SA

Director08 December 2004Active
47 Durvale Court, Dore, Sheffield, S17 3PT

Director28 April 2005Active
47 Durvale Court, Dore, Sheffield, S17 3PT

Director28 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Address

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

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Resolution

Resolution.

Download
2017-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.