UKBizDB.co.uk

TOUCHDOWN ASSOCIATES LIMITED

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

This company is commonly known as Touchdown Associates Limited. The company was founded 14 years ago and was given the registration number 07334512. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:TOUCHDOWN ASSOCIATES LIMITED
Company Number:07334512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Wallheath Crescent, Stonnall, England, WS9 9HT

Secretary09 September 2020Active
West Court, 3 Avon Carrow, Avon Dassett, England, CV47 2AR

Director03 August 2010Active
54 Wallheath Crescent, Stonnall, England, WS9 9HT

Director01 May 2014Active
'Flora', Ford Lane, Langley, Stratford Upon Avon, United Kingdom, CV37 0HN

Secretary03 August 2010Active
'Flora', Ford Lane, Langley, Stratford Upon Avon, United Kingdom, CV37 0HN

Director03 August 2010Active
'Flora', Ford Lane, Langley, Stratford Upon Avon, United Kingdom, CV37 0HN

Director03 August 2010Active

People with Significant Control

Mr John Henry Walker
Notified on:03 August 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:'Flora', Ford Lane, Stratford Upon Avon, England, CV37 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Olwyn Walker
Notified on:03 August 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:'Flora', Ford Lane, Stratford Upon Avon, England, CV37 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Timothy Amos
Notified on:03 August 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:West Court, 3 Avon Carrow, Avon Dassett, England, CV47 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Philip Jones
Notified on:03 August 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Keepers Lodge, St Marys Barns, Weeford, England, WS14 0PW
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.