Tollgate (isle Of Wight) Limited

General information

Name:

Tollgate (isle Of Wight) Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 06548903

Incorporation date: 2008-03-29

Dissolution date: 2021-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the founding of Tollgate (isle Of Wight) Limited, the company registered at Cavendish House, 39-41 Waterloo Street in Birmingham. It was established on 2008-03-29. Its Companies House Registration Number was 06548903 and the company zip code was B2 5PP. This firm had been present in this business for about thirteen years up until 2021-07-30.

This company was led by a single director: Steven C., who was arranged to perform management duties 15 years ago.

Executives who controlled the firm include: Steven C. owned over 1/2 to 3/4 of company shares . Michelle C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Steven C.

Role: Secretary

Appointed: 01 December 2011

Latest update: 31 March 2024

Steven C.

Role: Director

Appointed: 30 September 2009

Latest update: 31 March 2024

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Michelle C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 April 2019
Confirmation statement last made up date 29 March 2018
Annual Accounts 16 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 16 December 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 22 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 22 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 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

Corner Oak 1 Homer Road

Post code:

B91 3QG

City / Town:

Solihull

HQ address,
2015

Address:

Corner Oak 1 Homer Road

Post code:

B91 3QG

City / Town:

Solihull

HQ address,
2016

Address:

Corner Oak 1 Homer Road

Post code:

B91 3QG

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode