Tokensfor Limited SHEFFIELD


Founded in 2004, Tokensfor, classified under reg no. 05307766 is an active company. Currently registered at 111 Leigh Street S9 2PR, Sheffield the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2017-06-28 Tokensfor Limited is no longer carrying the name C A Grant.

The company has 2 directors, namely Mark W., Gautam B.. Of them, Gautam B. has been with the company the longest, being appointed on 11 April 2017 and Mark W. has been with the company for the least time - from 28 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tokensfor Limited Address / Contact

Office Address 111 Leigh Street
Town Sheffield
Post code S9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307766
Date of Incorporation Wed, 8th Dec 2004
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 28 January 2021

Gautam B.

Position: Director

Appointed: 11 April 2017

Michael C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 July 2015

Michael B.

Position: Director

Appointed: 01 May 2007

Resigned: 11 April 2017

Marion G.

Position: Secretary

Appointed: 28 April 2005

Resigned: 01 May 2007

Marion G.

Position: Director

Appointed: 28 April 2005

Resigned: 01 May 2007

Steven G.

Position: Director

Appointed: 28 April 2005

Resigned: 01 May 2007

Roger D.

Position: Director

Appointed: 08 December 2004

Resigned: 28 April 2005

Kelly P.

Position: Secretary

Appointed: 08 December 2004

Resigned: 28 April 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Loks Holdings Limited from Sheffield, England. This PSC is categorised as "a limited", 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 entity in the persons with significant control register is S & J Holdings (Yorkshire) Limited that put Sheffield, England as the address. This PSC has a legal form of "a 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. Moving on, there is Michael B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Loks Holdings Limited

111 Leigh Street, Sheffield, S9 2PR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10604202
Notified on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

S & J Holdings (Yorkshire) Limited

111 Leigh Street, Sheffield, S9 2PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07026654
Notified on 11 April 2017
Ceased on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 75,01-100% shares

Company previous names

C A Grant June 28, 2017
Hlw 261 May 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand34 60740 72743 9105 3207 6671 5299 77713 167
Current Assets72 368130 325139 938169 61985 49340 23646 33648 371
Debtors12 31163 92674 944143 89567 20825 85617 3689 767
Net Assets Liabilities  100 19815 761-64 120-108 982-127 868-147 631
Other Debtors905565003 208884694546733
Property Plant Equipment9 2684 63614 61217 0118 5372 8891 069900
Total Inventories8 62025 67221 08420 40410 61812 85119 191 
Other
Accumulated Depreciation Impairment Property Plant Equipment27 41032 04231 92138 99347 46753 11554 93555 104
Amounts Owed By Related Parties2 92440 00040 000129 50058 6006 900  
Amounts Owed To Group Undertakings143 0002 150  24 00048 77787 014147 868
Average Number Employees During Period  554334
Balances Amounts Owed To Related Parties      64 500113 700
Bank Borrowings Overdrafts   109 45178 43245 5839 929 
Creditors181 86849 85354 352109 45178 43245 5839 929196 902
Deferred Tax Asset Debtors16 8308 0103 5773 5773 5773 577  
Increase From Depreciation Charge For Year Property Plant Equipment 4 6326 8797 0728 4745 6481 820169
Net Current Assets Liabilities-109 50080 47285 586108 2015 775-66 288-119 008-148 531
Number Shares Issued Fully Paid 100100     
Other Creditors3 0102 3725 7713 29017 3064 50413 20413 757
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 000     
Other Disposals Property Plant Equipment  7 000     
Other Taxation Social Security Payable10 6429 8348 3474 1901 1141 8545 9832 402
Par Value Share 11     
Property Plant Equipment Gross Cost36 67836 67846 53356 00456 00456 00456 004 
Total Additions Including From Business Combinations Property Plant Equipment  16 8559 471    
Total Assets Less Current Liabilities-100 23285 108100 198125 21214 312-63 399-117 939-147 631
Trade Creditors Trade Payables25 21635 49740 23425 7496 46017 90323 21232 875
Trade Debtors Trade Receivables8 48215 86030 8677 6104 14714 68516 8229 034
Transfers To From Retained Earnings Increase Decrease In Equity  -4 632-4    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 25th, April 2023
Free Download (11 pages)

Company search

Advertisements