TOILETRY SALES HOLDINGS LIMITED

Crigglestone Industrial Estate High Street Crigglestone Industrial Estate High Street, Wakefield, WF4 3HT, England
StatusACTIVE
Company No.11766761
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

TOILETRY SALES HOLDINGS LIMITED is an active private limited company with number 11766761. It was incorporated 5 years, 5 months, 24 days ago, on 15 January 2019. The company address is Crigglestone Industrial Estate High Street Crigglestone Industrial Estate High Street, Wakefield, WF4 3HT, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Smith

Appointment date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Taylor

Appointment date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Alec Carroll

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr Christopher Stuart Patterson

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-26

Psc name: Mr Christopher Stuart Patterson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alec Carroll

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lyndon Barraclough

Termination date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117667610003

Charge creation date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Lyndon Barraclough

Notification date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 100,001 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117667610002

Charge creation date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117667610001

Charge creation date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lyndon Barraclough

Appointment date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Stuart Patterson

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lupfaw Formations Limited

Cessation date: 2019-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

Old address: Yorkshire House East Parade Leeds LS1 5BD England

New address: Crigglestone Industrial Estate High Street Crigglestone Wakefield WF4 3HT

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stuart Patterson

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Mccormack

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lupfaw Formations Limited

Termination date: 2019-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-06-30

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOY SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10824213
Status:ACTIVE
Category:Private Limited Company

BUSINESS GROWTH LIVERPOOL LTD

C/O JON DAVIES ACCOUNTANTS LTD BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,

Number:08620055
Status:ACTIVE
Category:Private Limited Company

FPS MEDIA LTD

KINGS COURT,STEVENAGE,SG1 2NG

Number:08587200
Status:ACTIVE
Category:Private Limited Company

GRAFFITI REMOVAL (NORTH) LIMITED

262 ABBEY ROAD,BARROW -IN- FURNESS,LA13 9JJ

Number:04818660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NG PROPERTY LTD

52 GREEN STREET,CHORLEYWOD,WD3 5QR

Number:10077936
Status:ACTIVE
Category:Private Limited Company

THE ALBERT (NEWPORT) LTD

THE ROYAL ALBERT,NEWPORT,NP19 8FF

Number:09529942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source