TOCO GROUP LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT

Company number 04868171
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1QT
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 29 June 2016. The most likely internet sites of TOCO GROUP LIMITED are www.tocogroup.co.uk, and www.toco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Toco Group Limited is a Private Limited Company. The company registration number is 04868171. Toco Group Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Toco Group Limited is Kings Chambers Queens Cross High Street Dudley West Midlands England Dy1 1qt. The company`s financial liabilities are £2.52k. It is £-3.65k against last year. The cash in hand is £7.05k. It is £-8.04k against last year. . SMITH, Philip is a Director of the company. Secretary FIELD, Margaret Elizabeth has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


toco group Key Finiance

LIABILITIES £2.52k
-60%
CASH £7.05k
-54%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SMITH, Philip
Appointed Date: 15 August 2003
71 years old

Resigned Directors

Secretary
FIELD, Margaret Elizabeth
Resigned: 16 September 2013
Appointed Date: 15 August 2003

Nominee Secretary
SCOTT, Stephen John
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 15 August 2003
Appointed Date: 15 August 2003
74 years old

Persons With Significant Control

Mr Philip Guy Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TOCO GROUP LIMITED Events

20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 29 June 2016
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
06 Sep 2003
New director appointed
06 Sep 2003
Registered office changed on 06/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
27 Aug 2003
Director resigned
27 Aug 2003
Secretary resigned
15 Aug 2003
Incorporation

Similar Companies

TOCLEAN LIMITED TOCLOCO LTD TOCO LTD TOCO SOLUTIONS LIMITED TOCO SWIM LIMITED TOCO TOUCAN LIMITED TOCO TRADING LIMITED