UKBizDB.co.uk

TOLSKITHY STRENGTH LTD

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

This company is commonly known as Tolskithy Strength Ltd. The company was founded 10 years ago and was given the registration number 09314901. The firm's registered office is in ASHFORD. You can find them at 43 Adelaide Road, , Ashford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TOLSKITHY STRENGTH LTD
Company Number:09314901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:43 Adelaide Road, Ashford, United Kingdom, TW15 3LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director30 October 2019Active
59 Hetherington Road, Shepperton, England, TW17 0SL

Director16 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
43 Adelaide Road, Ashford, United Kingdom, TW15 3LL

Director22 May 2020Active
10 Westley Avenue, Houslow, United Kingdom, DW3 4LU

Director29 November 2021Active
5 Cloverley Road, Bridlington, United Kingdom, YO16 6UH

Director18 July 2018Active
5, Holloway Barton, Kennford, Exeter, United Kingdom, EX6 7XZ

Director11 December 2014Active
72 Heathfield Road, Grantham, England, NG31 7NQ

Director22 February 2017Active
72, Heathfield Road, Grantham, United Kingdom, NG31 7NQ

Director10 August 2015Active
5, Robin Road, Corby, United Kingdom, NN18 8FH

Director26 March 2015Active
34 Opossum Way, Hounslow, United Kingdom, TW4 7PB

Director06 November 2019Active
21a Stanmore Road, Birmingham, England, B16 9ST

Director05 December 2018Active
73 Boulter Crescent, Wigston, United Kingdom, LE18 3WY

Director12 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vandana Jaswal
Notified on:29 November 2021
Status:Active
Date of birth:January 1992
Nationality:Indian
Country of residence:United Kingdom
Address:10 Westley Avenue, Houslow, United Kingdom, DW3 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kelsey Singher
Notified on:12 January 2021
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:73 Boulter Crescent, Wigston, United Kingdom, LE18 3WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hicks
Notified on:22 May 2020
Status:Active
Date of birth:February 1968
Nationality:American
Country of residence:United Kingdom
Address:43 Adelaide Road, Ashford, United Kingdom, TW15 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Parsley
Notified on:06 November 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:34 Opossum Way, Hounslow, United Kingdom, TW4 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:30 October 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Charles Bench
Notified on:16 April 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:59 Hetherington Road, Shepperton, England, TW17 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Parszcz
Notified on:05 December 2018
Status:Active
Date of birth:September 1990
Nationality:Polish
Country of residence:England
Address:21a Stanmore Road, Birmingham, England, B16 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Jones
Notified on:18 July 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Cloverley Road, Bridlington, United Kingdom, YO16 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Przemyslaw Krawczyk
Notified on:30 June 2016
Status:Active
Date of birth:July 1982
Nationality:Polish
Country of residence:England
Address:16 Kings Road, Doncaster, England, DN1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.