About

Registered Number: 01713516
Date of Incorporation: 08/04/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Beaumont Road Industrial Estate, Beaumont Road, Banbury, Oxfordshire, OX16 1TU

 

Based in Banbury, Oxfordshire, Toby Electronics Ltd was founded on 08 April 1983, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Molyneux, Bryn, Portlock, James Matthew, Portlock, Timothy Jo, Portlock, James John, Portlock, Joy Rosemary. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLYNEUX, Bryn 01 April 2002 - 1
PORTLOCK, James Matthew 31 August 1994 - 1
PORTLOCK, Timothy Jo 31 August 1994 - 1
PORTLOCK, James John N/A 31 August 1994 1
PORTLOCK, Joy Rosemary N/A 31 August 1994 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
MISC - Miscellaneous document 27 January 2015
AUD - Auditor's letter of resignation 27 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
AA - Annual Accounts 21 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 17 January 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 September 2001
RESOLUTIONS - N/A 28 March 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 09 October 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 06 September 1999
287 - Change in situation or address of Registered Office 01 June 1999
RESOLUTIONS - N/A 10 March 1999
395 - Particulars of a mortgage or charge 23 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 16 September 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 09 October 1996
MEM/ARTS - N/A 05 January 1996
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
363s - Annual Return 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 07 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1993
363s - Annual Return 14 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1992
AA - Annual Accounts 27 July 1992
395 - Particulars of a mortgage or charge 10 July 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 13 June 1989
395 - Particulars of a mortgage or charge 10 June 1989
395 - Particulars of a mortgage or charge 31 May 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 16 July 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 2011 Outstanding

N/A

Debenture 26 October 2011 Outstanding

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Debenture 07 July 1992 Fully Satisfied

N/A

Legal charge 26 May 1989 Fully Satisfied

N/A

Mortgage debenture 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.