This company is commonly known as Toy Retailers Association. The company was founded 32 years ago and was given the registration number 02661335. The firm's registered office is in CRANBROOK. You can find them at The Northdown, Cranbrook Road, Goudhurst, Cranbrook, Kent. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | TOY RETAILERS ASSOCIATION |
---|---|---|
Company Number | : | 02661335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Northdown, Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, Newport Pagnell Road West, Northampton, England, NN4 7JJ | Director | 19 July 2023 | Active |
The Entertainer (Amersham) Ltd Teal House, White Lion Road, Amersham, England, HP7 9FB | Director | 19 July 2023 | Active |
Unit 1 Kiltonga Industrial Estate, Belfast Road, Newtownards, Northern Ireland, BT23 4TJ | Director | 25 May 2004 | Active |
Unit 1 Kiltonga Industrial Estate, Belfast Road, Newtownards, Northern Ireland, BT23 4TJ | Director | 14 July 2023 | Active |
37 Alresford Road, Winchester, SO23 0HG | Secretary | 13 April 2000 | Active |
24 Prince Andrews Road, Hellesdon, Norwich, NR6 6XG | Secretary | 23 May 2002 | Active |
24 Baldwyn Gardens, London, W3 6HL | Secretary | 08 November 1991 | Active |
Catbells, Chapelgate, Whaplode Drove, PE12 0TR | Secretary | 05 September 2007 | Active |
Stonelea, Mill Lane, Corston, SN16 0HH | Director | 25 May 2006 | Active |
73 Bell Road, Sittingbourne, ME10 4DS | Director | 16 November 1997 | Active |
71 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5GE | Director | 01 May 2008 | Active |
10, Selwyn Avenue, Newbury Park, IG3 8JP | Director | 01 May 2008 | Active |
33 Belmont Road, Bushey, WD23 2JR | Director | 01 May 2008 | Active |
5 West Lawn, Broadfield Way, Aldenham, WD25 8DF | Director | 28 January 1992 | Active |
Langlands, Nether Winchendon, HP18 0DZ | Director | 08 November 1991 | Active |
63 Hill Avenue, Amersham, HP6 5BX | Director | 25 May 2004 | Active |
Dunstan, Common Road, Chorleywood, WD3 5LT | Director | 13 April 2000 | Active |
12 Willingham Road, Lea, Gainsborough, DN21 5EN | Director | 25 May 2004 | Active |
Four Oaks, Ringles Cross, Uckfield, TN22 1HB | Director | 23 May 2007 | Active |
24 Prince Andrews Road, Hellesdon, Norwich, NR6 6XG | Director | 25 May 2004 | Active |
9 Greenlands Road, Staines, TW18 4LR | Director | 25 May 2004 | Active |
6 Telford Terrace, London, SW1V 3AE | Director | 25 May 2006 | Active |
115 Alwoodley Lane, Leeds, LS17 7PN | Director | 25 May 2004 | Active |
115 Alwoodley Lane, Leeds, LS17 7PN | Director | 23 May 2002 | Active |
50, Clarendon Road, Watford, England, WD17 1TX | Director | 26 June 2013 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, England, MK9 2NW | Director | 25 June 2014 | Active |
87 High Street, Newmarket, CB8 8UG | Director | 23 May 2002 | Active |
Catbells, Chapelgate, Whaplode Drove, PE12 0TR | Director | 25 May 2004 | Active |
Garden Cottage Chevin Avenue, Menston, Ilkley, LS29 6DY | Director | 08 November 1991 | Active |
Mr Stephen Charles Town | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | The Northdown, Cranbrook, TN17 1DP |
Nature of control | : |
|
Mr Alan John Simpson | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | The Northdown, Cranbrook, TN17 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type small. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2015-11-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.