This company is commonly known as Tolly Paving Limited. The company was founded 21 years ago and was given the registration number 04724735. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TOLLY PAVING LIMITED |
---|---|---|
Company Number | : | 04724735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Secretary | 13 February 2019 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 07 April 2003 | Active |
83, Mayhew Road, Rendlesham, Woodbridge, United Kingdom, IP12 2GZ | Secretary | 07 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 2003 | Active |
9, Barnards Court, Church Street, Saffron Walden, United Kingdom, CB10 1JS | Director | 07 April 2003 | Active |
83, Mayhew Road, Rendlesham, Woodbridge, United Kingdom, IP12 2GZ | Director | 07 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 2003 | Active |
Mrs Christine Paula Hellen Pointer | ||
Notified on | : | 21 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
Mark Steven Pointer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Officers | Change person secretary company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Officers | Change person secretary company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.