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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB | Secretary | 20 March 2007 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB | Director | 25 September 2007 | Active |
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB | Director | 20 March 2007 | Active |
23, High Street, Burton Latimer, Kettering, United Kingdom, NN15 5LB | Director | 13 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Accounts | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.