TREVOR TOYS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2LZ

Company number 00875420
Status Active
Incorporation Date 29 March 1966
Company Type Private Limited Company
Address CROWN CHAMBERS, BRIDGE STREET, SALISBURY, WILTSHIRE, SP1 2LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 6,000 . The most likely internet sites of TREVOR TOYS LIMITED are www.trevortoys.co.uk, and www.trevor-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Trevor Toys Limited is a Private Limited Company. The company registration number is 00875420. Trevor Toys Limited has been working since 29 March 1966. The present status of the company is Active. The registered address of Trevor Toys Limited is Crown Chambers Bridge Street Salisbury Wiltshire Sp1 2lz. . MARCUS, Laurence Trevor is a Secretary of the company. MARCUS, Christine Joan is a Director of the company. MARCUS, Laurence Trevor is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Christine Joan Marcus
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Trevor Marcus
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TREVOR TOYS LIMITED Events

06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,000

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,000

...
... and 83 more events
25 Nov 1987
Return made up to 31/12/86; full list of members

25 Nov 1987
Return made up to 31/12/86; full list of members

22 Jan 1987
Full accounts made up to 31 December 1985

08 Feb 1986
New secretary appointed

29 Mar 1966
Certificate of incorporation

TREVOR TOYS LIMITED Charges

17 January 2005
Mortgage
Delivered: 18 January 2005
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as premises at corner of…
5 August 1999
Charge deed
Delivered: 16 August 1999
Status: Satisfied on 19 October 2007
Persons entitled: Bradford & Bingley Building Society
Description: F/H 45 high street wells somerset-ST92657-fixed charge the…
27 November 1996
Charge deed
Delivered: 4 December 1996
Status: Satisfied on 19 October 2007
Persons entitled: Bradford & Bingley Building Society
Description: F/Hold land at 40/42 high st,royston,hertfordshire; t/no hd…
7 August 1996
Mortgage deed
Delivered: 10 August 1996
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Bank PLC
Description: 26 - 30 market place, warminster wiltshiby way of…
15 January 1980
Legal charge
Delivered: 21 January 1980
Status: Satisfied on 25 October 1990
Persons entitled: Lloyds Bank LTD
Description: Land and factory premises at the corner of harrison road…
15 January 1980
Legal charge
Delivered: 21 January 1980
Status: Satisfied on 15 October 1999
Persons entitled: Lloyds Bank LTD
Description: Land and factory premises situate at st. Ives huntingdon…