This company is commonly known as Toye, Kenning & Spencer Limited. The company was founded 50 years ago and was given the registration number 01121668. The firm's registered office is in BEDWORTH. You can find them at Regalia House, Newtown Road, Bedworth, Warwickshire. This company's SIC code is 13200 - Weaving of textiles.
Name | : | TOYE, KENNING & SPENCER LIMITED |
---|---|---|
Company Number | : | 01121668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regalia House, Newtown Road, Bedworth, Warwickshire, CV12 8QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regalia House, Newtown Road, Bedworth, CV12 8QR | Director | 23 May 2018 | Active |
Regalia House, Newtown Road, Bedworth, CV12 8QR | Director | 23 May 2018 | Active |
Regalia House, Newtown Road, Bedworth, England, CV12 8QR | Secretary | 10 September 1992 | Active |
1 Vecqueray Street, Coventry, CV1 2HP | Secretary | - | Active |
Regalia House, Newtown Road, Bedworth, England, CV12 8QR | Director | 01 January 2007 | Active |
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB | Director | 23 March 1994 | Active |
19-21 Great Queen Street, London, WC2B 5BE | Director | 01 January 2007 | Active |
24 Roslyn Gardens, Gidea Park, Romford, RM2 5RD | Director | - | Active |
Vineyard House, Back Lane, Claybrooke Magna, LE17 5AW | Director | - | Active |
151 Thornhill Road, Tolworth, Surbiton, KT6 7TG | Director | - | Active |
Meadowcroft Elmwood Lane, Barwick In Elmet, Leeds, LS15 4JX | Director | 16 March 1993 | Active |
Regalia House, Newtown Road, Bedworth, England, CV12 8QR | Director | 01 January 2007 | Active |
147 Woodlands Park Road, Bourneville, Birmingham, B30 1SA | Director | 05 June 1996 | Active |
Ramblers, Mill Lane, Cleeve Prior, Evesham, WR11 8JZ | Director | 28 January 2000 | Active |
40 Broad Oaks Road, Solihull, B91 1JB | Director | - | Active |
The Old Vicarage, Burton Hastings, Hinckley, LE10 3HA | Director | - | Active |
24 Warrington Drive, New Oscott, Birmingham, B23 5YP | Director | 01 January 2007 | Active |
1 Vecqueray Street, Coventry, CV1 2HP | Director | - | Active |
19-21 Great Queen Street, London, WC2B 5BE | Director | 01 January 2007 | Active |
Bryn Gorllewin, Llwyn Du, Abergavenny, NP7 7HU | Director | 04 November 2003 | Active |
Regalia House, Newtown Road, Bedworth, England, CV12 8QR | Director | - | Active |
The Orchard Farm, High Street, Broadway, WR12 7AL | Director | 01 January 2007 | Active |
19-21 Great Queen Street, London, WC2B 5BE | Director | 01 January 2007 | Active |
Toye Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regalia House, Newtown Road, Bedworth, England, CV12 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Capital | Capital allotment shares. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.