UKBizDB.co.uk

TOOWOOMBA LIMITED

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

This company is commonly known as Toowoomba Limited. The company was founded 21 years ago and was given the registration number 04583355. The firm's registered office is in BROMLEY. You can find them at C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TOOWOOMBA LIMITED
Company Number:04583355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England, BR1 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director31 August 2021Active
Wayside, Kelsey Lane, Beckenham, England, BR3 3NE

Secretary06 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 2002Active
Wayside, Kelsey Lane, Beckenham, England, BR3 3NE

Director06 November 2002Active
Wayside, Kelsey Lane, Beckenham, England, BR3 3NE

Director12 August 2021Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ingeborg Maria Finn
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Belgian
Country of residence:England
Address:Wayside, Kelsey Lane, Beckenham, England, BR3 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Robert Finn
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Australian
Country of residence:England
Address:Wayside, Kelsey Lane, Beckenham, England, BR3 3NE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.