About

Registered Number: 02342029
Date of Incorporation: 01/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Adsetts House, 16 Europa View, Sheffield, S9 1XH,

 

Tolway Fixings Ltd was registered on 01 February 1989 and has its registered office in Sheffield, it has a status of "Active". Dosanjh, Kulbinder Kaur, Fuller, David, Peck, Roger Dale, Roberts, David Richard are listed as directors of Tolway Fixings Ltd. We don't currently know the number of employees at Tolway Fixings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, David 01 March 2004 03 March 2008 1
PECK, Roger Dale 02 March 2000 03 March 2008 1
ROBERTS, David Richard 18 April 1995 21 January 2005 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 09 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AP01 - Appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
AP03 - Appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
PSC05 - N/A 11 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 25 February 2011
RESOLUTIONS - N/A 03 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 23 April 2009
225 - Change of Accounting Reference Date 23 March 2009
AUD - Auditor's letter of resignation 28 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 May 2008
353 - Register of members 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 10 May 2006
CERTNM - Change of name certificate 08 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
RESOLUTIONS - N/A 27 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
169 - Return by a company purchasing its own shares 12 June 2001
RESOLUTIONS - N/A 30 May 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 16 May 2001
395 - Particulars of a mortgage or charge 02 March 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 13 June 2000
169 - Return by a company purchasing its own shares 09 June 2000
RESOLUTIONS - N/A 14 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 09 June 1999
169 - Return by a company purchasing its own shares 11 January 1999
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 25 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
287 - Change in situation or address of Registered Office 30 November 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 04 July 1993
AA - Annual Accounts 10 September 1992
363b - Annual Return 15 June 1992
363a - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
287 - Change in situation or address of Registered Office 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1989
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 February 2001 Fully Satisfied

N/A

Mortgage debenture 16 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.