UKBizDB.co.uk

TOY STREET LTD

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

This company is commonly known as Toy Street Ltd. The company was founded 7 years ago and was given the registration number 10664619. The firm's registered office is in NORWICH. You can find them at Unit 15, Bowthorpe Shopping Centre, Norwich, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TOY STREET LTD
Company Number:10664619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 15, Bowthorpe Shopping Centre, Norwich, England, NR5 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JB

Director10 March 2017Active
40 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JB

Director10 March 2017Active
40 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JB

Director11 October 2023Active

People with Significant Control

Zatu Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:40, Barnard Road, Norwich, England, NR5 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Kerrie Anne Farnan
Notified on:11 October 2023
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:40 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Treena Margaret Budd
Notified on:18 December 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:80, Taverham Road, Norwich, United Kingdom, NR8 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maria Budd
Notified on:19 March 2018
Status:Active
Date of birth:June 1951
Nationality:British
Address:Unit 5, Beech Avenue, Norwich, NR8 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Budd
Notified on:10 March 2017
Status:Active
Date of birth:January 1978
Nationality:English
Country of residence:England
Address:40 Barnard Road, Bowthorpe Employment Area, Norwich, England, NR5 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-03Address

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

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Address

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

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Address

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

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.