UKBizDB.co.uk

TOY BROKERS LIMITED

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

This company is commonly known as Toy Brokers Limited. The company was founded 27 years ago and was given the registration number 03207153. The firm's registered office is in HUNTINGDON. You can find them at Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TOY BROKERS LIMITED
Company Number:03207153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England, PE28 4YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Secretary19 June 2009Active
Marketing House, Blackstone Road, Huntingdon, United Kingdom, PE29 6EF

Director19 June 2009Active
York Farm Houe, Main Street, Thurning, Peterborough, England, PE8 5RB

Director16 June 2009Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Director19 June 2009Active
Brook Barn House, Papworth St Agnes, Cambridge, CB23 3QU

Secretary04 June 1996Active
57 Sumerling Way, Bluntisham, Huntingdon, PE28 3XT

Secretary20 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 1996Active
Brook Barn House, Papworth St Agnes, Cambridge, CB3 8QU

Director04 June 1996Active
Machan House, Ecclesmachan, Broxburn, EH52 6NJ

Director29 August 2007Active
Machan House, Ecclesmachan, EH52 6NJ

Director29 August 2007Active

People with Significant Control

Mr David Lytton Kremer
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Hercules House, Pierson Road, Huntingdon, England, PE28 4YA
Nature of control:
  • Significant influence or control
Mr Michael Richard Moody
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Marketing House, Blackstone Road, Huntingdon, United Kingdom, PE29 6EF
Nature of control:
  • Significant influence or control
Mr Simon Richard Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Hercules House, Pierson Road, Huntingdon, England, PE28 4YA
Nature of control:
  • Significant influence or control
Mr Anthony Carson Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Hercules House, Pierson Road, Huntingdon, England, PE28 4YA
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Address

Change registered office address company with date old address new address.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-08-13Accounts

Accounts with accounts type small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-06-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.