Company NameToilet Spares Limited
Company StatusActive
Company Number07295373
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Pamela Jean Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameRobert Stephen Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameDaryl Christopher Jackson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Keats Lane
Wincham
Northwich
Cheshire
CW9 6PP
Director NameMiss Penny May Jackson
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Keats Lane Wincham
Northwich
Cheshire
CW9 6PP

Contact

Websitetoiletspares.co.uk
Email address[email protected]

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£35,699
Cash£78,989
Current Liabilities£78,100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
22 October 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 22 October 2020 (1 page)
26 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
25 March 2019Director's details changed for Stephen Robert Jackson on 15 March 2019 (2 pages)
18 March 2019Change of details for a person with significant control (2 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of Robert Stephen Jackson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
29 June 2017Notification of Robert Stephen Jackson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Robert Stephen Jackson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Pamela Jean Jackson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Pamela Jean Jackson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Pamela Jean Jackson as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
9 September 2010Appointment of Daryl Christopher Jackson as a director (3 pages)
9 September 2010Appointment of Daryl Christopher Jackson as a director (3 pages)
25 June 2010Incorporation (35 pages)
25 June 2010Incorporation (35 pages)