UKBizDB.co.uk

TOOR MERCHANTS LTD

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

This company is commonly known as Toor Merchants Ltd. The company was founded 8 years ago and was given the registration number 09787514. The firm's registered office is in ROWLEY REGIS. You can find them at 128 Throne Road, , Rowley Regis, West Midlands. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TOOR MERCHANTS LTD
Company Number:09787514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46720 - Wholesale of metals and metal ores
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:128 Throne Road, Rowley Regis, West Midlands, United Kingdom, B65 9JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4/6, Flat 4, Rotton Park Road, Birmingham, England, B16 0LT

Director31 October 2022Active
128, Throne Road, Rowley Regis, United Kingdom, B65 9JY

Director04 December 2019Active
128, Throne Road, Rowley Regis, United Kingdom, B65 9JY

Director01 July 2018Active
90, Foundry Lane, Smethwick, United Kingdom, B66 2LL

Director21 September 2015Active

People with Significant Control

Mr Zafar Ali
Notified on:01 November 2022
Status:Active
Date of birth:January 1986
Nationality:Italian
Country of residence:England
Address:4/6 Flat 4, Rotton Park Road, Birmingham, England, B16 0LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Abdul Rehman Begum
Notified on:04 December 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:128, Throne Road, Rowley Regis, United Kingdom, B65 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Abdul Rehman Begum
Notified on:04 December 2019
Status:Active
Date of birth:December 2019
Nationality:British
Country of residence:United Kingdom
Address:128, Throne Road, Rowley Regis, United Kingdom, B65 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Zakir Khan
Notified on:01 November 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:128, Throne Road, Rowley Regis, United Kingdom, B65 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Amarjit Singh
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:128, Throne Road, Rowley Regis, United Kingdom, B65 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.