Toward Moorings And Towage Limited

General information

Name:

Toward Moorings And Towage Ltd

Office Address:

Highlands Ladram Road EX9 7HT Otterton

Number: 01843275

Incorporation date: 1984-08-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01843275 fourty years ago, Toward Moorings And Towage Limited was set up as a Private Limited Company. The business latest mailing address is Highlands, Ladram Road Otterton. The firm has operated under three different names. The initial name, Kames Hotel, was changed on 1996-04-19 to Clyde Moorings. The current name, used since 1996, is Toward Moorings And Towage Limited. The company's principal business activity number is 52220 which stands for Service activities incidental to water transportation. The business most recent annual accounts were submitted for the period up to Monday 31st October 2022 and the latest annual confirmation statement was released on Saturday 14th January 2023.

The information we have regarding the following firm's personnel suggests there are two directors: Heather L. and Andrew L. who were appointed on 1992-01-14. Additionally, the managing director's tasks are regularly aided with by a secretary - Jennifer L., who joined the business in September 2014.

  • Previous company's names
  • Toward Moorings And Towage Limited 1996-05-08
  • Clyde Moorings Ltd. 1996-04-19
  • Kames Hotel Limited 1984-08-23

Financial data based on annual reports

Company staff

Heather L.

Role: Director

Latest update: 13 January 2024

Jennifer L.

Role: Secretary

Appointed: 22 September 2014

Latest update: 13 January 2024

Clare L.

Role: Secretary

Appointed: 22 September 2014

Latest update: 13 January 2024

Andrew L.

Role: Director

Appointed: 14 January 1992

Latest update: 13 January 2024

People with significant control

Executives who control the firm include: Andrew L. owns 1/2 or less of company shares. Heather L. owns 1/2 or less of company shares.

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Heather L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 May 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 July 2015
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 May 2016
Annual Accounts 25 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 22 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Fields Of Sidmouth Market Place

Post code:

EX10 8AR

City / Town:

Sidmouth

HQ address,
2013

Address:

Fields Of Sidmouth Market Place

Post code:

EX10 8AR

City / Town:

Sidmouth

HQ address,
2014

Address:

4 Warleigh Manor Warleigh

Post code:

BA1 8EE

City / Town:

Bath

HQ address,
2015

Address:

4 Warleigh Manor Warleigh

Post code:

BA1 8EE

City / Town:

Bath

HQ address,
2016

Address:

4 Warleigh Manor Warleigh

Post code:

BA1 8EE

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
  • 96090 : Other service activities not elsewhere classified
39
Company Age

Closest Companies - by postcode