About

Registered Number: 05451868
Date of Incorporation: 13/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 6 Manchester Road, Buxton, Derbyshire, SK17 6SB

 

Having been setup in 2005, Andy Tooze Ltd have registered office in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Andy Tooze Ltd. The business has 2 directors listed as Tooze, Emily, Tooze, Andrew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOZE, Andrew James 14 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TOOZE, Emily 14 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 16 May 2006
225 - Change of Accounting Reference Date 29 December 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.