About

Registered Number: 02796812
Date of Incorporation: 05/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Cottage, Leap, Rugby, Warwickshire, CV21 3XP

 

Toyvend Plc was founded on 05 March 1993 and are based in Rugby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this company are listed as Eynhouts, Patrick, Charlier, Raymond, Eynhouts, Patrick, Charlier, Thierry, Gys, Frank, Hughes, Alma, Hughes, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLIER, Raymond 09 September 2003 - 1
EYNHOUTS, Patrick 01 March 2017 - 1
CHARLIER, Thierry 31 October 2006 01 March 2017 1
GYS, Frank 09 September 2003 31 October 2006 1
HUGHES, Alma 21 July 1993 09 September 2003 1
HUGHES, Christopher 21 July 1993 09 September 2003 1
Secretary Name Appointed Resigned Total Appointments
EYNHOUTS, Patrick 09 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
AA - Annual Accounts 07 May 2016
MR04 - N/A 09 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 March 2014
AAMD - Amended Accounts 29 October 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 March 2008
353 - Register of members 29 March 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
225 - Change of Accounting Reference Date 12 July 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 05 March 1996
363s - Annual Return 09 March 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 14 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 18 August 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
CERTNM - Change of name certificate 02 August 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
287 - Change in situation or address of Registered Office 30 July 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.