UKBizDB.co.uk

TONER'S SUPERMARKETS

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

This company is commonly known as Toner's Supermarkets. The company was founded 28 years ago and was given the registration number NI030720. The firm's registered office is in DRAPERSTOWN. You can find them at First Floor, 24 High Street, Draperstown, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TONER'S SUPERMARKETS
Company Number:NI030720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 March 2005
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:First Floor, 24 High Street, Draperstown, Northern Ireland, BT45 7AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Tonagh Heights, Draperstown, Co Derry, BT45 7DD

Director15 April 1996Active
6 Tonagh Heights, Draperstown, Co Derry, BT45 7AA

Secretary15 April 1996Active
6 Tonagh Hgeights, Draperstown, Co Derry, BT45 7AA

Director15 April 1996Active

People with Significant Control

Toner Holdings Limited
Notified on:24 February 2020
Status:Active
Country of residence:Northern Ireland
Address:26, High Street, Magherafelt, Northern Ireland, BT45 7AA
Nature of control:
  • Significant influence or control
Mrs Mary Helen Toner
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Northern Ireland
Address:First Floor, 24 High Street, Draperstown, Northern Ireland, BT45 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Toner
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Northern Ireland
Address:24, High Street, Magherafelt, Northern Ireland, BT45 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Change account reference date company current shortened.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Change account reference date company previous shortened.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Address

Change registered office address company with date old address new address.

Download
2015-04-27Mortgage

Mortgage satisfy charge full.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.