TOC HOLDINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S14 1LT

Company number 06647054
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address 27 BANKWOOD ROAD, ROLLESTONE, SHEFFIELD, SOUTH YORKSHIRE, S14 1LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TOC HOLDINGS LIMITED are www.tocholdings.co.uk, and www.toc-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and three months. Toc Holdings Limited is a Private Limited Company. The company registration number is 06647054. Toc Holdings Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Toc Holdings Limited is 27 Bankwood Road Rollestone Sheffield South Yorkshire S14 1lt. The company`s financial liabilities are £683.32k. It is £177.69k against last year. The cash in hand is £608.96k. It is £149.83k against last year. And the total assets are £686.02k, which is £146.04k against last year. FRENCH, Christopher John is a Secretary of the company. FRENCH, Christopher John is a Director of the company. Secretary FRENCH, Olga Henrietta has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


toc holdings Key Finiance

LIABILITIES £683.32k
+35%
CASH £608.96k
+32%
TOTAL ASSETS £686.02k
+27%
All Financial Figures

Current Directors

Secretary
FRENCH, Christopher John
Appointed Date: 21 November 2013

Director
FRENCH, Christopher John
Appointed Date: 15 July 2008
67 years old

Resigned Directors

Secretary
FRENCH, Olga Henrietta
Resigned: 21 November 2013
Appointed Date: 15 July 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Persons With Significant Control

Mr Christopher John French
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TOC HOLDINGS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

08 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 20 more events
14 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
14 Aug 2008
Appointment terminated director company directors LIMITED
14 Aug 2008
Director appointed christopher john french
14 Aug 2008
Secretary appointed olga henrietta french
15 Jul 2008
Incorporation

TOC HOLDINGS LIMITED Charges

30 December 2011
Deed of charge
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed charge over all the rights title share and interest…
20 July 2011
Deed of charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge in the hsbc stockmarket linked savings…
15 December 2010
Deed of charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights title share and…