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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Secretary | 19 June 2009 | Active |
Marketing House, Blackstone Road, Huntingdon, United Kingdom, PE29 6EF | Director | 19 June 2009 | Active |
York Farm Houe, Main Street, Thurning, Peterborough, England, PE8 5RB | Director | 16 June 2009 | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Director | 19 June 2009 | Active |
Brook Barn House, Papworth St Agnes, Cambridge, CB23 3QU | Secretary | 04 June 1996 | Active |
57 Sumerling Way, Bluntisham, Huntingdon, PE28 3XT | Secretary | 20 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 1996 | Active |
Brook Barn House, Papworth St Agnes, Cambridge, CB3 8QU | Director | 04 June 1996 | Active |
Machan House, Ecclesmachan, Broxburn, EH52 6NJ | Director | 29 August 2007 | Active |
Machan House, Ecclesmachan, EH52 6NJ | Director | 29 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-13 | Accounts | Accounts with accounts type small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-06-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.