General information

Name:

Toro Poco Ltd

Office Address:

5 Jardine House Harrovian Business Village HA1 3EX Bessborough Road

Number: 08659584

Incorporation date: 2013-08-21

Dissolution date: 2021-06-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 5 Jardine House, Bessborough Road HA1 3EX Toro Poco Limited was categorised as a Private Limited Company with 08659584 registration number. It was created on 2013-08-21. Toro Poco Limited had existed on the local market for eight years.

Elaine P. and Graham P. were listed as firm's directors and were running the company for eight years.

Executives who had significant control over this firm were: Elaine P. had substantial control or influence over the company. Graham P. had substantial control or influence over the company. Nigel P. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Elaine P.

Role: Director

Appointed: 21 August 2013

Latest update: 26 January 2023

Graham P.

Role: Director

Appointed: 21 August 2013

Latest update: 26 January 2023

People with significant control

Elaine P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Graham P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nigel P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 04 September 2021
Confirmation statement last made up date 21 August 2020
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 21 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Toro Poco food hygiene ratings

Mobile caterer address

Address

Woodlands, 7 Chapel Road, Flackwell Heath, Buckinghamshire

Suburb

Chepping Wycombe CP

City

Wycombe

County

Buckinghamshire

District

South East

State

England

Post code

HP10 9AA

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Distributors/Transporters address

Address

Eurocentral Scotland, Trilogy 3, 21 Woodhall Eurocentral, Motherwell, Lanarkshire

Suburb

Wester Holytown

Hamlet

Thankerton

County

North Lanarkshire

State

Scotland

Post code

ML1 4YF

Food rating: -4

Hygiene

0

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
7
Company Age

Similar companies nearby

Closest companies