TECHNICAL TOYS LIMITED
NR COWBRIDGE SCHOOL & COLLEGE EQUIPMENT LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7RW

Company number 02668808
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address CAE RHYS DDU, LLANSANNOR, NR COWBRIDGE, SOUTH GLAMORGAN, CF71 7RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of TECHNICAL TOYS LIMITED are www.technicaltoys.co.uk, and www.technical-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Pontyclun Rail Station is 3.5 miles; to Bridgend Rail Station is 5.1 miles; to Wildmill Rail Station is 5.5 miles; to Sarn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Toys Limited is a Private Limited Company. The company registration number is 02668808. Technical Toys Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Technical Toys Limited is Cae Rhys Ddu Llansannor Nr Cowbridge South Glamorgan Cf71 7rw. . JAMES, Robert Edward is a Secretary of the company. JAMES, Robert Edward is a Director of the company. Secretary JAMES, Linda Margaret has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director JAMES, Linda Margaret has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Robert Edward
Appointed Date: 29 August 2011

Director
JAMES, Robert Edward
Appointed Date: 06 December 1991
68 years old

Resigned Directors

Secretary
JAMES, Linda Margaret
Resigned: 29 August 2011
Appointed Date: 06 December 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Director
JAMES, Linda Margaret
Resigned: 29 August 2011
Appointed Date: 06 December 1991
66 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Persons With Significant Control

Mr Robert Edward James
Notified on: 6 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TECHNICAL TOYS LIMITED Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 65 more events
11 Oct 1993
Accounts for a dormant company made up to 31 December 1992

11 Oct 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jan 1993
Return made up to 06/12/92; full list of members

12 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1991
Incorporation