You are here: bizstats.co.uk > a-z index > T list > TO list

Toiletry Sales Group Limited WAKEFIELD


Toiletry Sales Group started in year 2012 as Private Limited Company with registration number 08293193. The Toiletry Sales Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wakefield at Crigglestone Industrial Estate High Street. Postal code: WF4 3HT. Since Mon, 24th Dec 2012 Toiletry Sales Group Limited is no longer carrying the name Lupfaw 360.

The firm has 3 directors, namely Richard S., Laura T. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 9 July 2019 and Richard S. has been with the company for the least time - from 14 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 30 April 2020.

Toiletry Sales Group Limited Address / Contact

Office Address Crigglestone Industrial Estate High Street
Office Address2 Crigglestone
Town Wakefield
Post code WF4 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08293193
Date of Incorporation Wed, 14th Nov 2012
Industry Activities of head offices
End of financial Year 30th December
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Richard S.

Position: Director

Appointed: 14 August 2023

Laura T.

Position: Director

Appointed: 01 October 2022

Christopher P.

Position: Director

Appointed: 09 July 2019

Geoffrey C.

Position: Director

Appointed: 13 August 2021

Resigned: 01 October 2022

David M.

Position: Director

Appointed: 03 January 2013

Resigned: 09 July 2019

Michael D.

Position: Director

Appointed: 03 January 2013

Resigned: 01 February 2016

Gregory N.

Position: Director

Appointed: 03 January 2013

Resigned: 06 January 2014

Sarah S.

Position: Director

Appointed: 03 January 2013

Resigned: 09 July 2019

David M.

Position: Secretary

Appointed: 03 January 2013

Resigned: 30 April 2020

Richard W.

Position: Director

Appointed: 03 January 2013

Resigned: 09 July 2019

David B.

Position: Director

Appointed: 07 December 2012

Resigned: 13 August 2021

Kevin E.

Position: Director

Appointed: 14 November 2012

Resigned: 07 December 2012

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 14 November 2012

Resigned: 07 December 2012

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As we identified, there is Toiletry Sales Holdings Limited from Wakefield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sarah S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Toiletry Sales Holdings Limited

Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, WF4 3HT, England

Legal authority Companies Act 2005, England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 11766761
Notified on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah S.

Notified on 9 October 2018
Ceased on 9 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 9 October 2018
Ceased on 9 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 1 July 2019
Ceased on 8 July 2019
Nature of control: significiant influence or control

David B.

Notified on 1 July 2019
Ceased on 8 July 2019
Nature of control: significiant influence or control

David B.

Notified on 14 April 2017
Ceased on 9 October 2018
Nature of control: significiant influence or control

Company previous names

Lupfaw 360 December 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors995 046995 046995 046995 046
Other
Amounts Owed By Group Undertakings995 046995 046995 046995 046
Investments Fixed Assets3 287 4863 287 4863 287 4863 287 486
Investments In Subsidiaries3 287 4863 287 4863 287 4863 287 486
Net Current Assets Liabilities995 046995 046995 046995 046
Percentage Class Share Held In Subsidiary 100100 
Total Assets Less Current Liabilities4 282 5324 282 5324 282 5324 282 532

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, December 2023
Free Download (18 pages)

Company search

Advertisements