Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOD LIGHTWEIGHT STRUCTURES LTD
Company Information for

TOD LIGHTWEIGHT STRUCTURES LTD

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
00960460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tod Lightweight Structures Ltd
TOD LIGHTWEIGHT STRUCTURES LTD was founded on 1969-08-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tod Lightweight Structures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOD LIGHTWEIGHT STRUCTURES LTD
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Filing Information
Company Number 00960460
Company ID Number 00960460
Date formed 1969-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 20:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOD LIGHTWEIGHT STRUCTURES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOD LIGHTWEIGHT STRUCTURES LTD

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-07-10
ANTHONY DOMBROWIK
Director 2015-10-07
PHILIP GEORGE LOUCH
Director 2015-10-07
RICK RONALD NAGEL
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY FINCH
Director 1994-10-10 2015-12-31
SHIRLEY BOWLEY
Company Secretary 1994-10-10 2013-07-10
PHILIP GEORGE LOUCH
Director 2011-08-01 2013-07-10
SHIRLEY BOWLEY
Director 1994-10-10 2011-04-04
MARLENE BELLWORTHY
Company Secretary 1991-04-03 1994-10-10
ALBERT JOHN BELLWORTHY
Director 1991-04-03 1994-10-10
MARLENE BELLWORTHY
Director 1991-04-03 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
PHILIP GEORGE LOUCH W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
PHILIP GEORGE LOUCH STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
PHILIP GEORGE LOUCH PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
PHILIP GEORGE LOUCH PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-04DS01Application to strike the company off the register
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF LLOYD BUCK
2022-05-09SH19Statement of capital on 2022-05-09 GBP 1.00
2022-05-09SH20Statement by Directors
2022-05-09CAP-SSSolvency Statement dated 05/05/22
2022-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009604600004
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-05-22AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 80000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY FINCH
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 80000
2015-04-21AR0103/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 80000
2014-05-07AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-24AP04Appointment of corporate company secretary Vp Secretarial Limited
2013-08-13CC04Statement of company's objects
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/13 FROM 8 Cropmead Crewkerne Somerset TA18 7HQ
2013-08-08AP01DIRECTOR APPOINTED MR RICK RONALD NAGEL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUCH
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY BOWLEY
2013-07-25RES01ADOPT ARTICLES 10/07/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009604600005
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009604600004
2013-04-03AR0103/04/13 FULL LIST
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-04AR0103/04/12 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED PHILIP GEORGE LOUCH
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BOWLEY
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04AR0103/04/11 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-06AR0103/04/10 FULL LIST
2010-01-22AUDAUDITOR'S RESIGNATION
2009-12-11AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-04-17363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FERRYBRIDGE WEYMOUTH DORSET DT4 9AQ
2002-04-29363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-15225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-04363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-06363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1997-05-06363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-15363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1995-05-25363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1995-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-17AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TOD LIGHTWEIGHT STRUCTURES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOD LIGHTWEIGHT STRUCTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
MORTGAGE DEBENTURE 1994-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-03-17 Satisfied BARCLAYS BANK LTD
MORTGAGE 1977-06-22 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOD LIGHTWEIGHT STRUCTURES LTD

Intangible Assets
Patents
We have not found any records of TOD LIGHTWEIGHT STRUCTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOD LIGHTWEIGHT STRUCTURES LTD
Trademarks
We have not found any records of TOD LIGHTWEIGHT STRUCTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOD LIGHTWEIGHT STRUCTURES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TOD LIGHTWEIGHT STRUCTURES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOD LIGHTWEIGHT STRUCTURES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOD LIGHTWEIGHT STRUCTURES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOD LIGHTWEIGHT STRUCTURES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.