UKBizDB.co.uk

TOYS 'N' TUCK LIMITED

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

This company is commonly known as Toys 'n' Tuck Limited. The company was founded 24 years ago and was given the registration number 03896590. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TOYS 'N' TUCK LIMITED
Company Number:03896590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Eastwood Park Drive, Leigh-On-Sea, England, SS9 5RP

Secretary17 December 1999Active
53, Eastwood Park Drive, Leigh-On-Sea, England, SS9 5RP

Director17 December 1999Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director15 August 2016Active
53, Eastwood Park Drive, Leigh-On-Sea, England, SS9 5RP

Director28 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1999Active

People with Significant Control

Miss Emma Dadswell
Notified on:01 April 2022
Status:Active
Date of birth:December 1991
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Leslie Dadswell
Notified on:17 December 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Linda Dadswell
Notified on:17 December 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person secretary company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.