UKBizDB.co.uk

TONISCOTT HOLDINGS LIMITED

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

This company is commonly known as Toniscott Holdings Limited. The company was founded 44 years ago and was given the registration number 01446299. The firm's registered office is in LEICESTERSHIRE. You can find them at 8 Duke Street, Loughborough, Leicestershire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TONISCOTT HOLDINGS LIMITED
Company Number:01446299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Duke Street, Loughborough, Leicestershire, LE11 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Duke Street, Loughborough, Leicestershire, LE11 1ED

Secretary02 March 1992Active
8 Duke Street, Loughborough, England, LE11 1ED

Director22 November 2022Active
8 Duke Street, Loughborough, Leicestershire, LE11 1ED

Director31 December 1992Active
66 Leconfield Road, Loughborough, LE11 3SQ

Secretary-Active
8 Duke Street, Loughborough, Leicestershire, LE11 1ED

Director-Active

People with Significant Control

Mr John Anthony Hawley Scottorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:8 Duke Street, Loughborough, England, LE11 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Dawn Sarah Davie
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:8 Duke Street, Loughborough, England, LE11 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-11-24Address

Change sail address company with old address new address.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.