Tobasgo Design Limited

General information

Name:

Tobasgo Design Ltd

Office Address:

Astral House Granville Way OX26 4JT Bicester

Number: 01386837

Incorporation date: 1978-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tobasgo Design Limited 's been in the UK for at least 46 years. Started with Companies House Reg No. 01386837 in 1978, the company is based at Astral House, Bicester OX26 4JT. The firm's declared SIC number is 74100 and their NACE code stands for specialised design activities. Tobasgo Design Ltd filed its account information for the financial year up to Thursday 31st March 2022. Its most recent confirmation statement was released on Tuesday 25th April 2023.

As found in this particular company's register, since 2002 there have been two directors: Gail M. and Alan M.. To provide support to the directors, this specific firm has been utilizing the skillset of Gail M. as a secretary for the last twenty eight years.

Executives who control the firm include: Alan M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Gail M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gail M.

Role: Director

Appointed: 22 May 2002

Latest update: 18 March 2024

Gail M.

Role: Secretary

Appointed: 03 July 1996

Latest update: 18 March 2024

Alan M.

Role: Director

Appointed: 25 April 1992

Latest update: 18 March 2024

People with significant control

Alan M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gail M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
45
Company Age

Similar companies nearby

Closest companies