Peter Tocher Limited LONDON


Peter Tocher started in year 1996 as Private Limited Company with registration number 03177395. The Peter Tocher company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 42 Central Markets. Postal code: EC1A 9PS.

The company has 3 directors, namely Stephen H., William B. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 8 August 2011 and Stephen H. and William B. have been with the company for the least time - from 10 July 2018. At present 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.

Peter Tocher Limited Address / Contact

Office Address 42 Central Markets
Office Address2 West Market Building
Town London
Post code EC1A 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177395
Date of Incorporation Mon, 25th Mar 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Stephen H.

Position: Director

Appointed: 10 July 2018

William B.

Position: Director

Appointed: 10 July 2018

Stephen B.

Position: Director

Appointed: 08 August 2011

Simon T.

Position: Director

Appointed: 08 August 2011

Resigned: 10 July 2018

Martin B.

Position: Director

Appointed: 08 August 2011

Resigned: 10 July 2018

Derroll B.

Position: Director

Appointed: 08 August 2011

Resigned: 10 July 2018

Mark S.

Position: Director

Appointed: 28 January 2008

Resigned: 08 August 2011

Mark S.

Position: Secretary

Appointed: 21 February 2003

Resigned: 08 August 2011

Simon T.

Position: Director

Appointed: 01 June 1999

Resigned: 01 July 2001

Jeffrey D.

Position: Director

Appointed: 02 April 1998

Resigned: 08 August 2011

Gareth A.

Position: Director

Appointed: 02 April 1998

Resigned: 01 July 2001

Gareth A.

Position: Secretary

Appointed: 02 April 1998

Resigned: 21 February 2003

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 25 March 1996

Resigned: 25 March 1996

Alan E.

Position: Director

Appointed: 25 March 1996

Resigned: 02 April 1998

Douglas E.

Position: Director

Appointed: 25 March 1996

Resigned: 01 July 2001

Douglas E.

Position: Secretary

Appointed: 25 March 1996

Resigned: 02 April 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is J.f. Edwards (Smithfield) Limited from London, England. This PSC is categorised as "a private limited company", 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.

J.F. Edwards (Smithfield) Limited

42 London Central Markets, West Market Building, London, EC1A 9PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07718791
Notified on 18 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth111111
Balance Sheet
Cash Bank In Hand11111 
Current Assets111111
Net Assets Liabilities Including Pension Asset Liability111111
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000
Profit Loss Account Reserve-4 999-4 999-4 999-4 999-4 999-4 999
Shareholder Funds111111
Other
Net Current Assets Liabilities111111
Number Shares Allotted   5 0005 000 
Par Value Share   11 
Share Capital Allotted Called Up Paid  5 0005 0005 000 
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements