Company Information for TOGEL CONTRACTORS LIMITED
1-3 HEXTHORPE ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 0AD,
|
Company Registration Number
01904087
Private Limited Company
Active |
Company Name | |
---|---|
TOGEL CONTRACTORS LIMITED | |
Legal Registered Office | |
1-3 HEXTHORPE ROAD DONCASTER SOUTH YORKSHIRE DN4 0AD Other companies in DN4 | |
Company Number | 01904087 | |
---|---|---|
Company ID Number | 01904087 | |
Date formed | 1985-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB419464143 |
Last Datalog update: | 2024-02-07 06:39:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TONY BROOKE RICHARDSON |
||
GEORGE GARGETT |
||
PAUL LEGGOTT |
||
ROBERT PAUL LEGGOTT |
||
MARK ROY WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ANDREW SCOTT |
Director | ||
WALTER CRAPPER |
Director | ||
PAUL LEGGOTT |
Company Secretary | ||
SUSAN PAULINE DARBY |
Company Secretary | ||
JOHN LEGGOTT |
Director | ||
SHEILA ANN LEGGOTT |
Company Secretary | ||
ANN CLARK |
Director | ||
SHEILA ANN LEGGOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMC DONCASTER LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
PRIMA MECHANICAL SERVICES LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
SELECT ELECTRICAL (GB) LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
TMC DONCASTER LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
LEGGOTT INVESTMENTS LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
PRIMA MECHANICAL SERVICES LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
SELECT ELECTRICAL (GB) LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
PGR DEVELOPMENTS LIMITED | Director | 2001-09-18 | CURRENT | 2001-09-18 | Active | |
TMC DONCASTER LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
HILL HOUSE SCHOOL LIMITED | Director | 2014-09-18 | CURRENT | 1967-06-14 | Active | |
PRIMA MECHANICAL SERVICES LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
SELECT ELECTRICAL (GB) LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2023-10-31 | ||
DIRECTOR APPOINTED MRS FIONA JANE FRY | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019040870006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019040870005 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ROY WALLACE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW SCOTT | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 17447 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 17447 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 17447 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019040870004 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 17447 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER CRAPPER | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANDREW SCOTT | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER CRAPPER / 01/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TONY BROOKE RICHARDSON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEGGOTT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEGGOTT / 01/02/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARGETT / 12/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEGGOTT / 27/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEGGOTT / 20/03/2008 | |
363a | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
169 | £ IC 20000/16692 03/04/03 £ SR 3308@1=3308 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 6 VICTORIA ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0LZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 TOGEL CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Building Materials |
Wakefield Metropolitan District Council | |
|
Building Materials |
Wakefield Metropolitan District Council | |
|
Building Materials |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
70072900 | Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units) | |||
39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |