This company is commonly known as Tolway East Limited. The company was founded 30 years ago and was given the registration number 02910465. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | TOLWAY EAST LIMITED |
---|---|---|
Company Number | : | 02910465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 09 December 2019 | Active |
The Nook, 3 Wycke Lane, Tollesbury, CM9 8ST | Secretary | 21 March 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 03 March 2008 | Active |
Linden House, 31 Ipswich Road, Stowmarket, IP14 1BD | Secretary | 01 March 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 March 1994 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 03 March 2008 | Active |
30 Prince Albert Road, West Mersea, Colchester, CO5 8AZ | Director | 11 March 1994 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 03 March 2008 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 03 March 2008 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 09 December 2019 | Active |
The Nook, 3 Wycke Lane, Tollesbury, CM9 8ST | Director | 21 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 March 1994 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 22 November 2011 | Active |
Linden House, 31 Ipswich Road, Stowmarket, IP14 1BD | Director | 01 March 2002 | Active |
Linden House, 31 Ipswich Road, Stowmarket, IP14 1BD | Director | 01 March 2003 | Active |
23 Hop Row, Haddenham, Ely, CB6 3SR | Director | 21 March 1994 | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.