The Toy Box Company (UK) Ltd KIBWORTH BEAUCHAMP


Founded in 2010, The Toy Box Company (UK), classified under reg no. 07126429 is an active company. Currently registered at 20 Meadowbrook Road LE8 0HU, Kibworth Beauchamp the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 28th Mar 2017 The Toy Box Company (UK) Ltd is no longer carrying the name County Vending.

At present there are 2 directors in the the firm, namely Jonathan S. and Michael S.. In addition one secretary - Jonathan S. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

The Toy Box Company (UK) Ltd Address / Contact

Office Address 20 Meadowbrook Road
Town Kibworth Beauchamp
Post code LE8 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07126429
Date of Incorporation Fri, 15th Jan 2010
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jonathan S.

Position: Secretary

Appointed: 15 January 2010

Jonathan S.

Position: Director

Appointed: 15 January 2010

Michael S.

Position: Director

Appointed: 15 January 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Jonathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

County Vending March 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 92314 135     
Balance Sheet
Cash Bank On Hand   18 97337 79659 00645 615
Current Assets50 68857 17679 62666 88087 064109 716101 141
Debtors28 99228 425 27 90731 26835 71035 526
Net Assets Liabilities  48 33649 93937 16434 24057 339
Other Debtors   16 47515 25617 76415 300
Property Plant Equipment   26 86131 06735 34140 309
Total Inventories   20 00018 00015 00020 000
Cash Bank In Hand11 69618 751     
Net Assets Liabilities Including Pension Asset Liability1 92314 135     
Stocks Inventory10 00010 000     
Tangible Fixed Assets29 52723 235     
Reserves/Capital
Called Up Share Capital1 1001 100     
Profit Loss Account Reserve82313 035     
Shareholder Funds1 92314 135     
Other
Accumulated Depreciation Impairment Property Plant Equipment  101 922110 869110 586122 892141 170
Additions Other Than Through Business Combinations Property Plant Equipment   12 67415 50522 08023 246
Average Number Employees During Period  21111
Bank Borrowings Overdrafts   1 86650 00042 07932 371
Corporation Tax Payable   6 8007082 6228 475
Creditors  1 86643 80230 96768 73851 740
Depreciation Rate Used For Property Plant Equipment    252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 6391 375 
Disposals Property Plant Equipment    11 5825 500 
Fixed Assets29 52723 23523 13426 861   
Increase From Depreciation Charge For Year Property Plant Equipment   8 94710 35613 68118 278
Net Current Assets Liabilities17 29813 61027 06823 07856 09740 97849 401
Other Creditors   24 41522 15329 39128 414
Other Taxation Social Security Payable   10 7214 5261444 621
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 9421 697   
Property Plant Equipment Gross Cost  125 056137 730141 653158 233181 479
Total Assets Less Current Liabilities46 82536 84550 20249 93987 16476 31989 710
Trade Creditors Trade Payables    3 58036 58110 230
Trade Debtors Trade Receivables   11 43216 01217 94620 226
Creditors Due After One Year39 00218 068     
Creditors Due Within One Year33 39043 566     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges5 9004 642     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 1 450     
Tangible Fixed Assets Cost Or Valuation94 35695 806     
Tangible Fixed Assets Depreciation64 82972 571     
Tangible Fixed Assets Depreciation Charged In Period 7 742     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Resolution
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements