Warning: file_put_contents(c/a970b1261db67b311b4c6e516de42e74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Toyo Foods Ltd, B5 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOYO FOODS LTD

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

This company is commonly known as Toyo Foods Ltd. The company was founded 4 years ago and was given the registration number 12477609. The firm's registered office is in BIRMINGHAM. You can find them at 19 Bordesely Street, , Birmingham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:TOYO FOODS LTD
Company Number:12477609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:19 Bordesely Street, Birmingham, United Kingdom, B5 5PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ

Director15 December 2023Active
19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ

Secretary24 February 2020Active
19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ

Director06 August 2020Active
19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ

Director24 February 2020Active

People with Significant Control

Mr Jan Cziczu
Notified on:01 March 2023
Status:Active
Date of birth:June 1993
Nationality:Slovak
Country of residence:United Kingdom
Address:19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Kumar Chandrakar
Notified on:06 August 2020
Status:Active
Date of birth:August 1990
Nationality:Indian
Country of residence:United Kingdom
Address:19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Waqas Sher
Notified on:24 February 2020
Status:Active
Date of birth:August 1986
Nationality:French
Country of residence:United Kingdom
Address:19, Bordesely Street, Birmingham, United Kingdom, B5 5PJ
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 (6 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.