About

Registered Number: 03698824
Date of Incorporation: 21/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 4 Stourdale Close, Lawford, Manningtree, Essex, CO11 2HY

 

Togs (Manningtree) Ltd was founded on 21 January 1999, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 2 directors listed as Mccartney, Joanne Sarah, Norfolk, Cynthia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORFOLK, Cynthia 19 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTNEY, Joanne Sarah 21 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 10 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 24 June 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.