This company is commonly known as Tote Bookmakers Limited. The company was founded 58 years ago and was given the registration number 00852040. The firm's registered office is in WARRINGTON. You can find them at The Spectrum 56-58 Benson Road, Birchwood, Warrington, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | TOTE BOOKMAKERS LIMITED |
---|---|---|
Company Number | : | 00852040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1965 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Secretary | 02 December 2020 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 06 October 2016 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 13 July 2011 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 19 October 2023 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 25 September 2023 | Active |
1 Bulmer Mews, London, W11 3NZ | Secretary | 10 June 1997 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Secretary | 13 July 2011 | Active |
38a Putney Hill, London, SW15 6AQ | Secretary | 07 January 2000 | Active |
38a Putney Hill, London, SW15 6AQ | Secretary | - | Active |
79 High Street, Berkhamsted, HP4 2DE | Secretary | 01 May 2004 | Active |
Chestnut House, Station Road, Middleton On The Wolds, YO25 9UQ | Secretary | 12 May 2005 | Active |
19 Whittlesey Street, London, SE1 8SZ | Secretary | 25 April 2000 | Active |
115 Neil Armstrong Way, Eastwood, Leigh On Sea, SS9 5UE | Director | - | Active |
10 Fulwood Avenue, Tarleton, PR4 6RP | Director | 25 November 2005 | Active |
14, Trent Drive, Worsley, Manchester, United Kingdom, M28 0TS | Director | 14 January 2009 | Active |
1 Bulmer Mews, London, W11 3NZ | Director | 10 June 1997 | Active |
Hillcrest 3 Park Close, Parbold, Wigan, WN8 7HP | Director | 22 October 1999 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 24 December 2014 | Active |
38a Putney Hill, London, SW15 6AQ | Director | - | Active |
28 Devonport Gardens, Ilford, IG1 3QQ | Director | - | Active |
April Cottage 16 Oatlands Close, Weybridge, KT13 9ED | Director | - | Active |
17 Frederick Banting Close, Netherton, Liverpool, L30 5SL | Director | 01 January 2002 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 13 July 2011 | Active |
Yew Cottage, Station Road, Eynsford, DA4 0ER | Director | 14 January 1993 | Active |
6 Brockham Street, London, SE1 4HX | Director | 25 April 2000 | Active |
Quarry Bank, Copperas Lane Haigh, Wigan, WN2 1PA | Director | - | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 06 October 2016 | Active |
57a Higher Lane, Rainford, WA11 7DG | Director | 22 November 2005 | Active |
86 Woodcote Valley Road, Purley, CR8 | Director | - | Active |
3 Nutfields, Ightham, Sevenoaks, TN15 9EA | Director | 07 April 2008 | Active |
Tote (Successor Company) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Spectrum, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.