Tote Europools Limited WARRINGTON


Tote Europools started in year 1991 as Private Limited Company with registration number 02629917. The Tote Europools company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Warrington at The Spectrum 56-58 Benson Road. Postal code: WA3 7PQ.

There is a single director in the firm at the moment - Fred D., appointed on 13 July 2011. In addition, a secretary was appointed - Steven L., appointed on 2 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tote Europools Limited Address / Contact

Office Address The Spectrum 56-58 Benson Road
Office Address2 Birchwood
Town Warrington
Post code WA3 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629917
Date of Incorporation Wed, 17th Jul 1991
Industry Gambling and betting activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Steven L.

Position: Secretary

Appointed: 02 December 2020

Fred D.

Position: Director

Appointed: 13 July 2011

Barry N.

Position: Director

Appointed: 13 July 2011

Resigned: 31 December 2014

Michael H.

Position: Secretary

Appointed: 13 July 2011

Resigned: 02 December 2020

Philip W.

Position: Director

Appointed: 07 April 2008

Resigned: 13 July 2011

Carol T.

Position: Director

Appointed: 01 January 2006

Resigned: 22 January 2008

Trevor B.

Position: Director

Appointed: 01 January 2006

Resigned: 12 July 2012

Andrew L.

Position: Secretary

Appointed: 12 May 2005

Resigned: 13 July 2011

Steven J.

Position: Secretary

Appointed: 01 May 2004

Resigned: 12 May 2005

Joseph S.

Position: Director

Appointed: 31 January 2004

Resigned: 14 January 2009

Nigel R.

Position: Director

Appointed: 25 April 2000

Resigned: 01 January 2005

Nigel R.

Position: Secretary

Appointed: 25 April 2000

Resigned: 01 May 2004

William H.

Position: Secretary

Appointed: 07 January 2000

Resigned: 25 April 2000

Joanna G.

Position: Director

Appointed: 01 August 1997

Resigned: 07 January 2000

William H.

Position: Director

Appointed: 01 August 1997

Resigned: 31 January 2004

Joanna G.

Position: Secretary

Appointed: 01 August 1997

Resigned: 07 January 2000

William H.

Position: Secretary

Appointed: 07 November 1991

Resigned: 01 August 1997

Rebecca H.

Position: Secretary

Appointed: 07 November 1991

Resigned: 07 November 1991

Sean C.

Position: Director

Appointed: 07 November 1991

Resigned: 07 November 1991

Rebecca H.

Position: Director

Appointed: 07 November 1991

Resigned: 07 November 1991

Brian M.

Position: Director

Appointed: 07 November 1991

Resigned: 31 October 1996

Lord Wyatt Of Weeford

Position: Corporate Director

Appointed: 07 November 1991

Resigned: 01 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1991

Resigned: 07 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1991

Resigned: 07 November 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Tote (Successor Company) Limited from Warrington, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Tote (Successor Company) Limited

The Spectrum 56 - 58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff, Cf14 3uz
Registration number 7540080
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2222     
Balance Sheet
Net Assets Liabilities   222222
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 2 2222 2
Par Value Share 1 1111 1
Share Capital Allotted Called Up Paid2222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements