UKBizDB.co.uk

TOULSTON EFFICIENCY LTD

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

This company is commonly known as Toulston Efficiency Ltd. The company was founded 10 years ago and was given the registration number 09112218. The firm's registered office is in AYLESBURY. You can find them at 49 Station Road, , Aylesbury, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:TOULSTON EFFICIENCY LTD
Company Number:09112218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:49 Station Road, Aylesbury, United Kingdom, HP22 5UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 June 2022Active
8 Mcloughlin Way, Sheffield, United Kingdom, S26 6QJ

Director24 January 2020Active
22 Galloway Close, Milton Keynes, United Kingdom, MK3 7TB

Director16 December 2020Active
Apartment 7, 1 Gipsey Moth Close,, Timperley, Altrincham, United Kingdom, WA15 7GH

Director11 September 2018Active
13, Westcroft Square, London, United Kingdom, W6 0TD

Director24 July 2014Active
7, Aberthaw Drive, Casnewydd, United Kingdom, NP19 9QB

Director28 November 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
19, Langtoft Road, Stroud, United Kingdom, GL5 1LS

Director19 June 2015Active
28, Station Road, Bedford, United Kingdom, MK44 3QH

Director02 June 2016Active
3, Ford Road, Woking, United Kingdom, GU22 9HJ

Director19 July 2016Active
49 Station Road, Aylesbury, United Kingdom, HP22 5UE

Director15 September 2020Active
238, Clapham Road, London, United Kingdom, SW9 0PZ

Director16 April 2015Active
7 Harvey Road, Aylesbury, United Kingdom, HP21 9PT

Director26 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mason Carter
Notified on:16 December 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:22 Galloway Close, Milton Keynes, United Kingdom, MK3 7TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Thorne
Notified on:15 September 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:49 Station Road, Aylesbury, United Kingdom, HP22 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clinton Bondin
Notified on:24 January 2020
Status:Active
Date of birth:October 1981
Nationality:Maltese
Country of residence:United Kingdom
Address:8 Mcloughlin Way, Sheffield, United Kingdom, S26 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Coates
Notified on:11 September 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Apartment 7, 1 Gipsey Moth Close,, Timperley, Altrincham, United Kingdom, WA15 7GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihail Yankov
Notified on:26 February 2018
Status:Active
Date of birth:December 1977
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7 Harvey Road, Aylesbury, United Kingdom, HP21 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marcel Dinca
Notified on:28 November 2016
Status:Active
Date of birth:March 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Aberthaw Drive, Newport, United Kingdom, NP19 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Stan Vasile
Notified on:19 July 2016
Status:Active
Date of birth:January 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Aberthaw Drive, Newport, United Kingdom, NP19 9QB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.