TOGEL CONTRACTORS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN4 0AD

Company number 01904087
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address 1-3 HEXTHORPE ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 0AD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Termination of appointment of Timothy Andrew Scott as a director on 19 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of TOGEL CONTRACTORS LIMITED are www.togelcontractors.co.uk, and www.togel-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Togel Contractors Limited is a Private Limited Company. The company registration number is 01904087. Togel Contractors Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Togel Contractors Limited is 1 3 Hexthorpe Road Doncaster South Yorkshire Dn4 0ad. . RICHARDSON, Tony Brooke is a Secretary of the company. GARGETT, George is a Director of the company. LEGGOTT, Paul is a Director of the company. LEGGOTT, Robert Paul is a Director of the company. Secretary DARBY, Susan Pauline has been resigned. Secretary LEGGOTT, Paul has been resigned. Secretary LEGGOTT, Sheila Ann has been resigned. Director CLARK, Ann has been resigned. Director CRAPPER, Walter has been resigned. Director LEGGOTT, John has been resigned. Director LEGGOTT, Sheila Ann has been resigned. Director SCOTT, Timothy Andrew has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RICHARDSON, Tony Brooke
Appointed Date: 01 July 2000

Director
GARGETT, George

76 years old

Director
LEGGOTT, Paul

88 years old

Director
LEGGOTT, Robert Paul
Appointed Date: 04 July 1995
55 years old

Resigned Directors

Secretary
DARBY, Susan Pauline
Resigned: 07 August 1998

Secretary
LEGGOTT, Paul
Resigned: 30 June 2000
Appointed Date: 07 August 1998

Secretary
LEGGOTT, Sheila Ann
Resigned: 03 July 1992

Director
CLARK, Ann
Resigned: 03 July 1992
64 years old

Director
CRAPPER, Walter
Resigned: 31 July 2012
Appointed Date: 06 April 2007
82 years old

Director
LEGGOTT, John
Resigned: 09 September 1992
90 years old

Director
LEGGOTT, Sheila Ann
Resigned: 03 July 1992
83 years old

Director
SCOTT, Timothy Andrew
Resigned: 19 January 2017
Appointed Date: 01 July 2011
56 years old

Persons With Significant Control

Mr George Gargett
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Paul Leggott
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control

Mr Robert Paul Leggott
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

TOGEL CONTRACTORS LIMITED Events

28 Mar 2017
Full accounts made up to 31 October 2016
26 Jan 2017
Termination of appointment of Timothy Andrew Scott as a director on 19 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Previous accounting period extended from 30 September 2016 to 31 October 2016
14 Mar 2016
Full accounts made up to 30 September 2015
...
... and 88 more events
16 Oct 1987
Accounts for a small company made up to 30 September 1986

22 Jun 1987
New director appointed

22 Jun 1987
New director appointed

30 Jan 1987
Particulars of mortgage/charge

11 Apr 1985
Incorporation

TOGEL CONTRACTORS LIMITED Charges

4 June 2014
Charge code 0190 4087 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 May 1999
Legal charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-3 hexthorpe road doncaster.
12 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - 6 victoria road, balby, doncaster and additional…
23 January 1987
Debenture
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…