General information

Name:

Toucan Systems Ltd

Office Address:

3 Roseheyworth Business Park Abertillery NP13 1SP Gwent

Number: 02068869

Incorporation date: 1986-10-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Toucan Systems Limited could be reached at 3 Roseheyworth Business Park, Abertillery in Gwent. The firm area code is NP13 1SP. Toucan Systems has been present in this business since the company was established on 1986-10-30. The firm reg. no. is 02068869. This company's SIC and NACE codes are 27900 meaning Manufacture of other electrical equipment. The business most recent filed accounts documents cover the period up to 31st January 2023 and the most current confirmation statement was released on 28th May 2023.

Regarding to the limited company, most of director's responsibilities have been carried out by Tom W., Mark W., Richard G. and David W.. Within the group of these four people, David W. has supervised limited company for the longest period of time, having become a member of officers' team thirty two years ago. In addition, the director's efforts are regularly backed by a secretary - David W., who joined the following limited company in June 2003.

David W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Tom W.

Role: Director

Appointed: 01 July 2016

Latest update: 5 May 2024

Mark W.

Role: Director

Appointed: 01 March 2008

Latest update: 5 May 2024

David W.

Role: Secretary

Appointed: 27 June 2003

Latest update: 5 May 2024

Richard G.

Role: Director

Appointed: 02 April 2001

Latest update: 5 May 2024

David W.

Role: Director

Appointed: 09 March 1992

Latest update: 5 May 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 July 2013
Annual Accounts 16 August 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 August 2014
Annual Accounts 17 July 2015
Date Approval Accounts 17 July 2015
Annual Accounts 11 October 2016
Date Approval Accounts 11 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
37
Company Age

Similar companies nearby

Closest companies