This company is commonly known as Tomachoice Limited. The company was founded 37 years ago and was given the registration number 02096971. The firm's registered office is in GRAYS. You can find them at 43 Bridge Road, , Grays, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | TOMACHOICE LIMITED |
---|---|---|
Company Number | : | 02096971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1987 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Bridge Road, Grays, Essex, RM17 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Bridge Road, Grays, RM17 6BU | Director | 01 April 2017 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Secretary | 14 February 1996 | Active |
2 Akenside Road, Hampstead, London, NW3 5BS | Secretary | - | Active |
3, Kingfisher Gate, Braintree, Uk, CM7 9AF | Secretary | 27 April 2010 | Active |
International House, Castle Hill Victoria Road, Douglas, IM2 4RB | Corporate Secretary | 05 October 1998 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 01 October 1996 | Active |
7 South Square, London, NW11 7AL | Director | - | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 01 October 1996 | Active |
9 Springfield Road, London, NW8 0QJ | Director | - | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 14 February 1996 | Active |
2 Akenside Road, Hampstead, London, NW3 5BS | Director | - | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 20 March 1997 | Active |
36 Seafield Crescent, Birch Hill, Onchan, IM3 3BZ | Director | 22 August 2008 | Active |
3, Kingfisher Gate, Braintree, CM7 9AF | Director | 27 April 2010 | Active |
3, Kingfisher Gate, Braintree, CM7 9AF | Director | 27 April 2010 | Active |
Basement Flat, 41 Warrington Crescent Maida Vale, London, W9 1EJ | Director | - | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 04 December 2001 | Active |
4 Park Mansions, Lawn Lane, London, SW8 1TP | Director | 01 October 1996 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 14 February 1996 | Active |
Michael Rixom | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | 43, Bridge Road, Grays, RM17 6BU |
Nature of control | : |
|
David Rogers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 43, Bridge Road, Grays, RM17 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Gazette | Gazette filings brought up to date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Termination secretary company with name termination date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.