UKBizDB.co.uk

TOTHER SERVICES LIMITED

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

This company is commonly known as Tother Services Limited. The company was founded 17 years ago and was given the registration number 06170802. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:TOTHER SERVICES LIMITED
Company Number:06170802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB

Secretary20 March 2007Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB

Director25 September 2007Active
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB

Director20 March 2007Active
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB

Director13 February 2014Active

People with Significant Control

Independent Vetcare Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mate Toth
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:Hungarian
Address:23, High Street, Kettering, NN15 5LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emoke Tothne Sverteczki
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Hungarian
Address:23, High Street, Kettering, NN15 5LB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-04-09Accounts

Change account reference date company previous shortened.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.