Toynamics Uk And Ireland Limited

General information

Name:

Toynamics Uk And Ireland Ltd

Office Address:

21 The Point LE16 7NU Market Harborough

Number: 04602462

Incorporation date: 2002-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the year of the launching of Toynamics Uk And Ireland Limited, a firm registered at 21 The Point, in Market Harborough. That would make twenty two years Toynamics Uk And Ireland has prospered in the United Kingdom, as it was registered on Wednesday 27th November 2002. The company's registration number is 04602462 and the zip code is LE16 7NU. This company has a history in registered name change. Up till now the company had two different company names. Up to 2020 the company was prospering as Marbel and up to that point its official company name was Marbell. This enterprise's classified under the NACE and SIC code 46900: Non-specialised wholesale trade. The company's latest filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-02-07.

2 transactions have been registered in 2014 with a sum total of £20,945.

We have a single managing director now overseeing this business, specifically Dennis G. who's been doing the director's duties since Wednesday 27th November 2002. Since 2019 David A., had been supervising this business until the resignation in 2023. In addition another director, namely Rebecca B. resigned in June 2006.

  • Previous company's names
  • Toynamics Uk And Ireland Limited 2020-01-03
  • Marbel Limited 2002-12-03
  • Marbell Limited 2002-11-27

Financial data based on annual reports

Company staff

Dennis G.

Role: Director

Appointed: 22 January 2018

Latest update: 7 April 2024

People with significant control

Peter H. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter H.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Christoph B.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 2 £ 20 944.92
2014-01-28 754384 £ 10 812.91 47001-grants & Conts To Other Bodies - Non Discretionary
2014-10-14 1048810 £ 10 132.01 47001-grants & Conts To Other Bodies - Non Discretionary

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Closest Companies - by postcode