-
UK TOYS LIMITED - Unit 20 Arden Business Centre, Arden Road, Alcester, Warwickshire, United Kingdom
Company Information
- Company registration number
- 06800247
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 20 Arden Business Centre
- Arden Road
- Alcester
- Warwickshire
- B49 6HW Unit 20 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW UK
Management
- Managing Directors
- GREENFIELD, Amanda
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-23
- Age Of Company 2009-01-23 15 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Matthew Eastwood
- Miss Amanda Greenfield
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2013-01-23
- Annual Return
- Due Date: 2023-02-04
- Last Date: 2022-01-21
-
UK TOYS LIMITED Company Description
- UK TOYS LIMITED is a ltd registered in United Kingdom with the Company reg no 06800247. Its current trading status is "live". It was registered 2009-01-23. It has declared SIC or NACE codes as "47910". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-23.It can be contacted at Unit 20 Arden Business Centre .
Get UK TOYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Toys Limited - Unit 20 Arden Business Centre, Arden Road, Alcester, Warwickshire, United Kingdom
- 2009-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK TOYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-18) - AA
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-22) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-01-23) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-23) - PSC07
-
confirmation-statement-with-updates (2020-01-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-21) - AA
-
termination-director-company-with-name-termination-date (2019-07-19) - TM01
-
appoint-person-director-company-with-name-date (2019-07-19) - AP01
-
cessation-of-a-person-with-significant-control (2019-01-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
confirmation-statement-with-updates (2018-01-30) - CS01
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC02
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-02-22) - AA01
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
termination-director-company-with-name-termination-date (2015-05-15) - TM01
-
change-person-director-company-with-change-date (2015-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
-
statement-of-companys-objects (2015-02-02) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-27) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-21) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-05-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
-
gazette-filings-brought-up-to-date (2012-05-26) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-07-06) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-04-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-19) - AA
-
change-person-director-company-with-change-date (2010-01-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-01-14) - AD01
-
miscellaneous (2010-04-20) - MISC
keyboard_arrow_right 2009
-
incorporation-company (2009-01-23) - NEWINC