About

Registered Number: 06247136
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, The Quoin Estate 73 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AD,

 

Having been setup in 2007, Toby Tiger Wholesale Ltd have registered office in Lancing, West Sussex, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Mellor, Zoe, Brown, Susan Yvonne. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Zoe 15 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Susan Yvonne 15 May 2007 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 20 February 2009
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.