ASSOCIATED TOYS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP11 8SH

Company number 01563873
Status Active
Incorporation Date 26 May 1981
Company Type Private Limited Company
Address GRATELEY BUSINESS PARK, CHOLDERTON ROAD GRATELEY, HAMPSHIRE, SP11 8SH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASSOCIATED TOYS LIMITED are www.associatedtoys.co.uk, and www.associated-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Andover Rail Station is 6.5 miles; to Dean Rail Station is 8.9 miles; to Mottisfont & Dunbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Toys Limited is a Private Limited Company. The company registration number is 01563873. Associated Toys Limited has been working since 26 May 1981. The present status of the company is Active. The registered address of Associated Toys Limited is Grateley Business Park Cholderton Road Grateley Hampshire Sp11 8sh. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. PITTFIELD, Barry James is a Director of the company. PITTFIELD, Jean Irene is a Director of the company. Secretary PITTFIELD, Jean Irene has been resigned. Director HUGHES, Stephen Robert has been resigned. Director PITTFIELD, Neville Stanley has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 04 July 2001

Director
PITTFIELD, Barry James
Appointed Date: 01 May 2012
59 years old

Director

Resigned Directors

Secretary
PITTFIELD, Jean Irene
Resigned: 04 July 2001

Director
HUGHES, Stephen Robert
Resigned: 01 July 1998
105 years old

Director
PITTFIELD, Neville Stanley
Resigned: 01 May 2012
91 years old

Persons With Significant Control

Mrs Jean Irene Pittfield
Notified on: 17 May 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSOCIATED TOYS LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 600

26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
20 Sep 1988
Full accounts made up to 31 December 1987

18 Nov 1987
Full accounts made up to 31 December 1986

07 Oct 1987
Return made up to 06/08/87; full list of members

30 Mar 1987
Return made up to 16/06/86; full list of members

31 Dec 1986
Full accounts made up to 31 December 1985

ASSOCIATED TOYS LIMITED Charges

29 November 1995
Legal mortgage
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises to the south east of…
29 August 1989
Mortgage debenture
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 July 1982
Legal charge
Delivered: 12 July 1982
Status: Satisfied on 19 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H bunas park lopcombe corner wallop salisbury. Floating…