NEXTTOPTOY LIMITED
WOLVERHAMPTON TWP (NEWCO) 97 LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 9TG

Company number 07550414
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address CREATIVE INDUSTRIES CENTRE MAMMOTH DRIVE, WOLVERHAMPTON SCIENCE PARK, WOLVERHAMPTON, WV10 9TG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of NEXTTOPTOY LIMITED are www.nexttoptoy.co.uk, and www.nexttoptoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 7.3 miles; to Cradley Heath Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexttoptoy Limited is a Private Limited Company. The company registration number is 07550414. Nexttoptoy Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Nexttoptoy Limited is Creative Industries Centre Mammoth Drive Wolverhampton Science Park Wolverhampton Wv10 9tg. . GIBB, Ewan Kenneth is a Director of the company. MC ANDREW, Kenny is a Director of the company. NORTH, Richard David is a Director of the company. TAYLOR, Graeme John is a Director of the company. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. The company operates in "Dormant Company".


nexttoptoy Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GIBB, Ewan Kenneth
Appointed Date: 08 March 2012
62 years old

Director
MC ANDREW, Kenny
Appointed Date: 28 September 2011
55 years old

Director
NORTH, Richard David
Appointed Date: 28 September 2011
58 years old

Director
TAYLOR, Graeme John
Appointed Date: 28 September 2011
57 years old

Resigned Directors

Director
O'HARA, Gareth Thomas
Resigned: 28 September 2011
Appointed Date: 03 March 2011
59 years old

Director
PARKIN, Jeremy Basil
Resigned: 28 September 2011
Appointed Date: 03 March 2011
64 years old

Persons With Significant Control

China Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXTTOPTOY LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

15 Oct 2015
Accounts for a dormant company made up to 31 January 2015
30 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 20 more events
06 Oct 2011
Sub-division of shares on 28 September 2011
06 Oct 2011
Appointment of Kenny Mc Andrew as a director
13 Apr 2011
Company name changed twp (newco) 97 LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07

13 Apr 2011
Change of name notice
03 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NEXTTOPTOY LIMITED Charges

23 April 2014
Charge code 0755 0414 0005
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Bgf Investments LP Business Growth Fund PLC
Description: Contains fixed charge…
23 April 2014
Charge code 0755 0414 0004
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Richard David North
Description: Contains fixed charge…
11 December 2013
Charge code 0755 0414 0003
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Business Growth Fund PLC
Description: Notification of addition to or amendment of charge…
6 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Business Growth Fund PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2012
Debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…