TOOBY'S LIMITED
INGLETON CARNFORTH

Hellopages » North Yorkshire » Craven » LA6 3NU

Company number 02496563
Status Active
Incorporation Date 26 April 1990
Company Type Private Limited Company
Address KEW HOUSE, INGLETON INDUSTRIAL ESTATE, INGLETON CARNFORTH, LANCASHIRE, LA6 3NU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 47540 - Retail sale of electrical household appliances in specialised stores, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TOOBY'S LIMITED are www.toobys.co.uk, and www.tooby-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Tooby S Limited is a Private Limited Company. The company registration number is 02496563. Tooby S Limited has been working since 26 April 1990. The present status of the company is Active. The registered address of Tooby S Limited is Kew House Ingleton Industrial Estate Ingleton Carnforth Lancashire La6 3nu. . WINN, Paul is a Director of the company. WINN, Rachel Anne is a Director of the company. Secretary ODELL, Pauline has been resigned. Director ARMSTRONG, Andrew Brian has been resigned. Director EASTERBY, Jean has been resigned. Director ODELL, Pauline has been resigned. Director STANDING, Sheree Karen has been resigned. Director TOOBY, Linda has been resigned. Director TOOBY, Walter Ferguson has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
WINN, Paul
Appointed Date: 10 September 2008
59 years old

Director
WINN, Rachel Anne
Appointed Date: 10 September 2008
50 years old

Resigned Directors

Secretary
ODELL, Pauline
Resigned: 10 September 2008

Director
ARMSTRONG, Andrew Brian
Resigned: 10 September 2008
Appointed Date: 01 August 1999
54 years old

Director
EASTERBY, Jean
Resigned: 26 October 2004
Appointed Date: 01 August 1999
68 years old

Director
ODELL, Pauline
Resigned: 10 September 2008
Appointed Date: 01 August 1999
78 years old

Director
STANDING, Sheree Karen
Resigned: 31 January 2003
Appointed Date: 01 August 1999
63 years old

Director
TOOBY, Linda
Resigned: 10 September 2008
81 years old

Director
TOOBY, Walter Ferguson
Resigned: 10 September 2008
82 years old

TOOBY'S LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
01 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 71 more events
19 Jun 1990
Registered office changed on 19/06/90 from: 2 baches street london N1 6UB

14 Jun 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Jun 1990
£ nc 1000/10000 25/05/90

14 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1990
Incorporation

TOOBY'S LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as kew house ingleton…
24 October 1990
Mortgage debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…