Tocyn Brwyn Investment Company BIRKENHEAD


Tocyn Brwyn Investment Company is a private unlimited company registered at 6 Abbots Quay, Monks Ferry, Birkenhead CH41 5LH. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-08-06, this 5-year-old company is run by 2 directors.
Director Nia W., appointed on 18 January 2024. Director Dylan L., appointed on 02 August 2022.
The company is officially categorised as "activities of real estate investment trusts" (SIC: 64306). According to CH database there was a change of name on 2022-08-02 and their previous name was Tocyn Brwyn Limited.
The last confirmation statement was sent on 2022-12-23 and the due date for the following filing is 2024-01-06. Furthermore, the accounts were filed on 31 March 2021.

Tocyn Brwyn Investment Company Address / Contact

Office Address 6 Abbots Quay
Office Address2 Monks Ferry
Town Birkenhead
Post code CH41 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11501527
Date of Incorporation Mon, 6th Aug 2018
Industry Activities of real estate investment trusts
End of financial Year 31st March
Company age 6 years old
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Nia W.

Position: Director

Appointed: 18 January 2024

Dylan L.

Position: Director

Appointed: 02 August 2022

Terence O.

Position: Director

Appointed: 02 October 2018

Resigned: 02 October 2018

Debbie O.

Position: Director

Appointed: 02 October 2018

Resigned: 02 October 2018

John L.

Position: Director

Appointed: 02 October 2018

Resigned: 15 August 2022

Joyce L.

Position: Director

Appointed: 02 October 2018

Resigned: 18 January 2024

A G Secretarial Limited

Position: Corporate Director

Appointed: 06 August 2018

Resigned: 02 October 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 06 August 2018

Resigned: 02 October 2018

Roger H.

Position: Director

Appointed: 06 August 2018

Resigned: 02 October 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 06 August 2018

Resigned: 02 October 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Joyce L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mcewan Wallace Trustees Limited that entered Birkenhead, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Private Capital Trustees Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Joyce L.

Notified on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mcewan Wallace Trustees Limited

68 Argyle Street, Birkenhead, CH41 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11487472
Notified on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Private Capital Trustees Limited

One St. Peters Square, Manchester, M2 3DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05876624
Notified on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 2 October 2018
Ceased on 15 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 6 August 2018
Ceased on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tocyn Brwyn August 2, 2022
Tocyn Brwyn Investment Company August 2, 2022
Aghoco 1750 October 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3 4157931 724
Current Assets24 988 78316 986 27216 978 354
Debtors24 985 36816 985 47916 976 630
Net Assets Liabilities -692 6941 275 562
Other Debtors24 985 01116 985 47916 975 479
Other
Accrued Liabilities Deferred Income2 1002 1002 100
Average Number Employees During Period 22
Corporation Tax Payable 2 410 
Creditors25 002 23825 004 36625 001 956
Deferred Tax Asset Debtors357 1 151
Investments Fixed Assets 7 325 4009 599 099
Net Current Assets Liabilities-13 455-8 018 094-8 023 602
Other Creditors25 000 13824 999 85624 999 856
Other Investments Other Than Loans 7 325 4009 599 099
Provisions For Liabilities Balance Sheet Subtotal  299 935
Total Assets Less Current Liabilities-13 455-692 6941 575 497

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th January 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search