UKBizDB.co.uk

TONER PEOPLE LTD

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

This company is commonly known as Toner People Ltd. The company was founded 26 years ago and was given the registration number 03539534. The firm's registered office is in GLOUCESTER. You can find them at 16 The Avenue, Churchdown, Gloucester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TONER PEOPLE LTD
Company Number:03539534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:16 The Avenue, Churchdown, Gloucester, England, GL3 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Avenue, Churchdown, Gloucester, England, GL3 2HB

Secretary02 April 2009Active
16, The Avenue, Churchdown, Gloucester, England, GL3 2HB

Director02 April 1998Active
Lime Tree Farm, Hutts Lane Grewlthrope, Ripon, HG4 3DA

Secretary04 January 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 April 1998Active
21 Oaklands, Ross On Wye, HR9 7HE

Secretary02 April 1998Active
Lime Tree Farm, Hutts Lane Grewlthrope, Ripon, HG4 3DA

Director01 August 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 April 1998Active
16, The Avenue, Churchdown, Gloucester, England, GL3 2HB

Director04 September 2021Active
16, The Avenue, Churchdown, Gloucester, England, GL3 2HB

Director01 July 2016Active
Lime Tree Farm, Hutts Lane Grewlthrope, Ripon, HG4 3DA

Director01 September 2008Active

People with Significant Control

Mrs Fiona Mary Stephens
Notified on:05 September 2021
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:16, The Avenue, Gloucester, England, GL3 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Philip John Stephens
Notified on:01 January 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:16, The Avenue, Gloucester, England, GL3 2HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Capital

Capital cancellation shares.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Capital

Capital cancellation shares.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-04Officers

Appoint person director company with name date.

Download
2021-09-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Address

Change sail address company with old address new address.

Download
2021-05-19Address

Move registers to registered office company with new address.

Download
2021-05-19Address

Move registers to registered office company with new address.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital allotment shares.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.