Active
Company Information for TOG 24 LIMITED
SPEN VALE MILLS, STATION LANE, HECKMONDWIKE, WEST YORKSHIRE, WF16 0NQ,
|
Company Registration Number
06325417
Private Limited Company
Active |
Company Name | ||
---|---|---|
TOG 24 LIMITED | ||
Legal Registered Office | ||
SPEN VALE MILLS STATION LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NQ Other companies in WF16 | ||
Previous Names | ||
|
Company Number | 06325417 | |
---|---|---|
Company ID Number | 06325417 | |
Date formed | 2007-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-05 05:58:37 |
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 |
---|---|---|
BRIAN GEORGE WARD |
||
BRIAN GEORGE WARD |
||
CHRISTOPHER JOHN WARD |
||
IAN WARD |
||
MARK JAMES WARD |
||
MICHAEL DAVID WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD WARD |
Director | ||
ROLLITS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ROLLITS COMPANY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G S L SPORTSWEAR LIMITED | Company Secretary | 1996-12-12 | CURRENT | 1996-12-12 | Active | |
MILETA SPORTS LIMITED | Company Secretary | 1992-02-12 | CURRENT | 1973-09-06 | Active | |
G S L SPORTSWEAR LIMITED | Director | 1996-12-12 | CURRENT | 1996-12-12 | Active | |
MILETA SPORTS LIMITED | Director | 1992-02-12 | CURRENT | 1973-09-06 | Active | |
G S L SPORTSWEAR LIMITED | Director | 1996-12-12 | CURRENT | 1996-12-12 | Active | |
MILETA SPORTS LIMITED | Director | 1992-02-12 | CURRENT | 1973-09-06 | Active | |
G S L SPORTSWEAR LIMITED | Director | 1996-12-12 | CURRENT | 1996-12-12 | Active | |
MILETA SPORTS LIMITED | Director | 1996-03-01 | CURRENT | 1973-09-06 | Active | |
MILETA SPORTS LIMITED | Director | 1992-02-12 | CURRENT | 1973-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
Director's details changed for Christopher John Ward on 2023-10-02 | ||
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Current accounting period shortened from 30/06/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 11096 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/02/16 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 11096 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 11096 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12 | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11 | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD WARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Ward on 2010-07-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09 | |
363a | Return made up to 26/07/09; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
RES13 | PURCHASE APPROVED 11/03/2008 | |
88(2) | AD 11/03/08 GBP SI 11090@1=11090 GBP IC 6/11096 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/06/2008 | |
RES01 | ADOPT ARTICLES 10/03/2008 | |
123 | NC INC ALREADY ADJUSTED 10/03/08 | |
RES04 | GBP NC 1000/14000 10/03/2008 | |
88(2) | AD 10/03/08 GBP SI 5@1=5 GBP IC 1/6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ROLCO 282 LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO863721 | MILETA SPORTS LIMITED | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as TOG 24 LIMITED are:
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. |