UKBizDB.co.uk

TOKENSPIRE CONSTRUCTION LIMITED

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

This company is commonly known as Tokenspire Construction Limited. The company was founded 25 years ago and was given the registration number 03725442. The firm's registered office is in DRIFFIELD. You can find them at Ten Gables, Bridlington Road, Driffield, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOKENSPIRE CONSTRUCTION LIMITED
Company Number:03725442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ten Gables, Bridlington Road, Driffield, East Yorkshire, England, YO25 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ten Gables, Bridlington Road, Driffield, United Kingdom, YO25 5HZ

Secretary10 August 2010Active
Ten Gables, Bridlington Road, Driffield, United Kingdom, YO25 5HZ

Director28 March 2002Active
Ten Gables, Bridlington Road, Driffield, United Kingdom, YO25 5HZ

Director28 March 2002Active
4 Springdale Way, Beverley, HU17 8NU

Secretary03 March 1999Active
Beechwood House, Beechwood Lane, Driffield, YO25 6NU

Secretary11 January 2000Active
30 The Croft, Beverley, HU17 7HT

Secretary27 March 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary03 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director03 March 1999Active
Tokenspire Business Park, Hull Road Woodmansey, Beverley, HU17 0TB

Director03 March 1999Active
Beechwood House, Beechwood Lane, Driffield, YO25 6NU

Director03 March 1999Active
30 The Croft, Beverley, HU17 7HT

Director03 March 1999Active

People with Significant Control

Hallco 1696 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ten Gables, Bridlington Road, Driffield, United Kingdom, YO25 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Change person secretary company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.