Tonys Textiles Online Services Limited

General information

Name:

Tonys Textiles Online Services Ltd

Office Address:

9-11 Hessle Road HU3 2AA Hull

Number: 07071522

Incorporation date: 2009-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Tonys Textiles Online Services was registered on 2009-11-10 as a Private Limited Company. The company's office may be contacted at Hull on 9-11 Hessle Road. Should you need to reach the company by post, the area code is HU3 2AA. The reg. no. for Tonys Textiles Online Services Limited is 07071522. The company's principal business activity number is 47990 which means Other retail sale not in stores, stalls or markets. Tonys Textiles Online Services Ltd reported its account information for the period up to Thu, 31st Mar 2022. The company's most recent annual confirmation statement was submitted on Tue, 8th Nov 2022.

There is a team of four directors managing this firm right now, namely Andrew K., Robert K., William K. and Anthony K. who have been carrying out the directors tasks since November 2009. What is more, the managing director's duties are backed by a secretary - Anthony K., who was appointed by this specific firm in November 2009.

Financial data based on annual reports

Company staff

Andrew K.

Role: Director

Appointed: 10 November 2009

Latest update: 26 January 2024

Robert K.

Role: Director

Appointed: 10 November 2009

Latest update: 26 January 2024

William K.

Role: Director

Appointed: 10 November 2009

Latest update: 26 January 2024

Anthony K.

Role: Secretary

Appointed: 10 November 2009

Latest update: 26 January 2024

Anthony K.

Role: Director

Appointed: 10 November 2009

Latest update: 26 January 2024

People with significant control

Executives with significant control over the firm are: Anthony K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 10th June 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10th June 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27th June 2016
Annual Accounts 8th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
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 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with no updates Wed, 8th Nov 2023 (CS01)
filed on: 9th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6-12 St James Street

Post code:

HU3 2DH

City / Town:

Hull

HQ address,
2013

Address:

6-12 St James Street

Post code:

HU3 2DH

City / Town:

Hull

HQ address,
2014

Address:

6-12 St James Street

Post code:

HU3 2DH

City / Town:

Hull

HQ address,
2015

Address:

6-12 St James Street

Post code:

HU3 2DH

City / Town:

Hull

HQ address,
2016

Address:

6-12 St James Street

Post code:

HU3 2DH

City / Town:

Hull

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Closest Companies - by postcode