Company number 04537791
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 42 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3DX
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 September 2016 with updates; Secretary's details changed for Hayley Cheryl Eaves on 13 September 2016. The most likely internet sites of TOAL BROTHERS LIMITED are www.toalbrothers.co.uk, and www.toal-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Toal Brothers Limited is a Private Limited Company.
The company registration number is 04537791. Toal Brothers Limited has been working since 17 September 2002.
The present status of the company is Active. The registered address of Toal Brothers Limited is 42 Queens Road Coventry West Midlands Cv1 3dx. The company`s financial liabilities are £8.7k. It is £1.4k against last year. The cash in hand is £9.22k. It is £9.05k against last year. And the total assets are £32.6k, which is £-15.38k against last year. EAVES, Hayley Cheryl is a Secretary of the company. TOAL, James Martin is a Director of the company. TOAL, Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary TOAL, Paula has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".
toal brothers Key Finiance
LIABILITIES
£8.7k
+19%
CASH
£9.22k
+5519%
TOTAL ASSETS
£32.6k
-33%
All Financial Figures
Current Directors
Director
TOAL, Peter
Appointed Date: 17 September 2002
56 years old
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002
Secretary
TOAL, Paula
Resigned: 20 September 2005
Appointed Date: 17 September 2002
Nominee Director
AR NOMINEES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002
Persons With Significant Control
Mr Peter Toal
Notified on: 15 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Toal
Notified on: 15 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOAL BROTHERS LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
13 Sep 2016
Secretary's details changed for Hayley Cheryl Eaves on 13 September 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
...
... and 41 more events
02 Oct 2002
New director appointed
02 Oct 2002
Registered office changed on 02/10/02 from: 12-14 saint marys street newport salop TF10 7AB
02 Oct 2002
Director resigned
02 Oct 2002
Secretary resigned
17 Sep 2002
Incorporation